Gosforth
Newcastle Upon Tyne
NE3 4YL
Director Name | Mr John Scott Ketchin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 65 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Secretary Name | Mr John Scott Ketchin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 65 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Director Name | Nicholas Paul Davidson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | Larches Nottwood Lane, Stoke Row Henley On Thames Oxfordshire RG9 5PU |
Director Name | Alan Poskitt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1995) |
Role | Partner |
Correspondence Address | 12a Granville Road Jesmond Newcastle Upon Tyne NE2 1TP |
Secretary Name | Philippa Clothier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 1996) |
Role | Partner |
Correspondence Address | 34 Woodlands Gosforth Newcastle Upon Tyne NE3 4YL |
Director Name | Peter John Rogers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 26 Salisbury Gardens Jesmond Vale Newcastle Upon Tyne NE2 1HP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 1999 | Dissolved (1 page) |
---|---|
6 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Liquidators statement of receipts and payments (7 pages) |
31 December 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Statement of affairs (23 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 2 osborne terrace jesmond newcastle upon tyne NE2 1ND (1 page) |
3 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
25 October 1996 | Return made up to 01/09/96; no change of members
|
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 October 1995 | Return made up to 01/09/95; no change of members
|
1 June 1995 | Director resigned (2 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: grove house westgate road newcastle upon tyne NE4 9PQ (1 page) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |