Company NameGosforth Motor Company Limited
Company StatusDissolved
Company Number02769246
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Harry Allan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address1 Orchard Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4TF
Director NameMr Keith Hetherington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address2 Granby Close
Sunniside
Newcastle Upon Tyne
NE16 5ND
Secretary NameMrs Catherine Ann Hetherington
NationalityBritish
StatusResigned
Appointed30 November 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Granby Close
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ND
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitegosforthmotorcompanyltd.co.uk
Email address[email protected]
Telephone0191 2844483
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4, Lansdowne Terrace,Gosforth,Newcastle Upon Tyne Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

5k at £1Keith Hetherington
50.00%
Ordinary
5k at £1Mr Harry Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£109,053
Cash£14,392
Current Liabilities£15,284

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 January 1993Delivered on: 2 February 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
13 January 1993Delivered on: 15 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south east of west avenue gosforth newcastle on tyne t/n ty 118449 with goodwill fixtures fittings.
Outstanding

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 November 2016Registered office address changed from 137 Back High St Gosforth Newcastle upon Tyne to C/O C/O 4, Lansdowne Terrace,Gosforth,Newcastle upon Tyne Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 16 November 2016 (1 page)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(4 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 January 2012Termination of appointment of Catherine Hetherington as a secretary (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Keith Hetherington on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Harry Allan on 19 January 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 January 2009Return made up to 30/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2008Return made up to 30/11/07; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 30/11/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 30/11/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 December 2004Return made up to 30/11/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 30/11/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 November 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 January 1998Return made up to 30/11/97; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997Return made up to 30/11/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 December 1995Return made up to 30/11/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)