Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director Name | Raymond Ian Kemp |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 2003) |
Role | Pharmacist |
Correspondence Address | 54 The Grange Newton Aycliffe County Durham DL5 4SZ |
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 2003) |
Role | Secretary |
Correspondence Address | 10 Westkirk Close Darlington County Durham DL3 0TF |
Director Name | Alison Mary Herdman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2000) |
Role | Pharmacist |
Correspondence Address | 10 Beverley Gardens Cullercoats North Shields NE30 4NS |
Director Name | Suzanne Claire Mills Davidson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1996) |
Role | Medical Rep |
Correspondence Address | 5a Colbeck Terrace Tynemouth Tyne & Wear NE30 4BW |
Secretary Name | Alison Mary Herdman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1996) |
Role | Pharmacist |
Correspondence Address | 10 Beverley Gardens Cullercoats North Shields NE30 4NS |
Director Name | Nigel Dale Herdman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 10 Beverley Gardens North Shields Tyne & Wear NE30 4NS |
Secretary Name | Nigel Dale Herdman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 10 Beverley Gardens North Shields Tyne & Wear NE30 4NS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Norchem House Chilton Industrial Estate Chilton Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2003 | Application for striking-off (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 January 2002 | Full accounts made up to 31 May 2001 (7 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: norchem house chiltern industrial estate ferryhill county durham DL17 0PD (1 page) |
20 April 2001 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
20 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
26 February 2001 | Return made up to 25/01/01; full list of members
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Return made up to 25/01/96; full list of members
|
2 October 1995 | Accounting reference date notified as 31/07 (1 page) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Company name changed maroonland LIMITED\certificate issued on 01/06/95 (4 pages) |