Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4TF
Director Name | Mr Keith Hetherington |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 2 Granby Close Sunniside Newcastle Upon Tyne NE16 5ND |
Secretary Name | Mrs Catherine Ann Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Granby Close Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5ND |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | gosforthmotorcompanyltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2844483 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4, Lansdowne Terrace,Gosforth,Newcastle Upon Tyne Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
5k at £1 | Keith Hetherington 50.00% Ordinary |
---|---|
5k at £1 | Mr Harry Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,053 |
Cash | £14,392 |
Current Liabilities | £15,284 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 January 1993 | Delivered 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 1993 | Delivered 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 |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 November 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Termination of appointment of Catherine Hetherington as a secretary (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Keith Hetherington on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Harry Allan on 19 January 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 30/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 November 1999 | Return made up to 30/11/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |