Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director Name | Steven Johnson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | The Boundary House Paddock Close Shiney Row Houghton Le Spring Tyne & Wear DH4 4AR |
Director Name | Vyvyan Justin Nusenbaum |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | Springfield House Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Mr Philip Michael Bloom |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 83 Stanmore Hill Stanmore Middlesex HA7 3DZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Stoneygate House Stoneygate Lane Gateshead Tyne & Wear NE10 0HJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members
|
31 March 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
30 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
12 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 30 September 1994 (10 pages) |
8 November 1995 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
12 February 1993 | Incorporation (18 pages) |