Gosforth
Newcastle Upon Tyne
NE3 1EA
Director Name | Mr Keith Francis Gill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Front Street Lanchester Village Durham County Durham DH7 0LA |
Director Name | John E Morris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 October 2001) |
Role | Professional Cricketer |
Correspondence Address | 7 Halton Cottage Kimblesworth Grange Chester Le Street County Durham DH2 3QS |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 1996) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Voluntary strike-off action has been suspended (1 page) |
16 November 2000 | Application for striking-off (1 page) |
23 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
18 August 1999 | Return made up to 08/02/99; full list of members
|
21 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
20 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
26 September 1996 | Accounting reference date notified as 30/09 (1 page) |
30 July 1996 | Memorandum and Articles of Association (14 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
2 July 1996 | Company name changed dropequal LIMITED\certificate issued on 03/07/96 (2 pages) |
1 July 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 February 1996 | Incorporation (12 pages) |