Gosforth
Newcastle Upon Tyne
NE3 4JL
Director Name | Mrs Pamela Hepburn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | Bristol Lodge Langley On Tyne Hexham Northumberland NE47 5LA |
Secretary Name | Mrs Pamela Hepburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | Bristol Lodge Langley On Tyne Hexham Northumberland NE47 5LA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2000 | Receiver ceasing to act (1 page) |
27 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1999 | Receiver's abstract of receipts and payments (6 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 48A osborne road jesmond newcastle upon tyne NE2 2AL (1 page) |
24 March 1998 | Appointment of receiver/manager (1 page) |
31 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
20 November 1996 | Return made up to 28/07/96; full list of members
|
2 October 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
9 August 1995 | Return made up to 28/07/95; change of members (6 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Director resigned (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |