Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
Director Name | Stuart Lishman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Stonecroft Hebron Morpeth Northumberland NE61 3LA |
Secretary Name | Tracy Margaret Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 March 1996) |
Role | Solicitor |
Correspondence Address | 1 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HN |
Director Name | Mr David Paul Stamp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 1 Campbell Drive Gunthorpe Peterborough Cambridgeshire PE4 7ZJ |
Secretary Name | Mr David Paul Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 1 Campbell Drive Gunthorpe Peterborough Cambridgeshire PE4 7ZJ |
Secretary Name | Mr David Harbron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | Burnaby House Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Thoburn & Chapman Floor Dw, Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 October 2003 | Dissolved (1 page) |
---|---|
28 July 2003 | Completion of winding up (1 page) |
31 January 2003 | Order of court to wind up (5 pages) |
28 January 2003 | Order of court to wind up (3 pages) |
28 January 2003 | Notice of discharge of Administration Order (4 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: clifton morpeth northumberland NE61 6DG (1 page) |
31 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
17 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
17 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
17 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Administrator's abstract of receipts and payments (10 pages) |
5 November 1999 | Administrator's abstract of receipts and payments (15 pages) |
22 July 1999 | Director resigned (1 page) |
21 May 1999 | Administrator's abstract of receipts and payments (12 pages) |
12 November 1998 | Administrator's abstract of receipts and payments (13 pages) |
24 July 1998 | Notice of result of meeting of creditors (6 pages) |
6 July 1998 | Statement of administrator's proposal (3 pages) |
26 June 1998 | Administration Order (4 pages) |
30 April 1998 | Notice of Administration Order (1 page) |
16 April 1998 | Secretary resigned (1 page) |
29 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 16/01/97; full list of members
|
30 December 1996 | Registered office changed on 30/12/96 from: 1 lansdown terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
6 September 1996 | Accounting reference date notified as 31/08 (1 page) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Secretary resigned (1 page) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Director's particulars changed (2 pages) |
12 March 1996 | New secretary appointed;new director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
16 January 1996 | Incorporation (13 pages) |