Fencer Hill Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director Name | Mr Martin Geoffrey Stokoe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exelby Close Whitebridge Park Gosforth Tyne & Wear NE3 5LG |
Secretary Name | Mr Martin Geoffrey Stokoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exelby Close Whitebridge Park Gosforth Tyne & Wear NE3 5LG |
Director Name | Paul Joseph Ravenscroft |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 September 1996) |
Role | Trainee Solicitor |
Correspondence Address | Flat 5 16 Tankerville Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Director Name | Andrew James Nunn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 September 1996) |
Role | Trainee Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Secretary Name | Andrew James Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 September 1996) |
Role | Trainee Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Director Name | Michael David Spetch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 14 Fern Gardens Low Fell Gateshead Tyne & Wear NE9 5TJ |
Director Name | Mr Richard Charles Linsell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 4 Churchill Way Lea Gainsborough Lincolnshire DN21 5HT |
Director Name | Mr Geoffrey Lurie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Montagu Avenue Gosforth Newcastle |
Director Name | Mr Andrew Raymond McGhee |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest 10 Meadowfield Road Stocksfield Northumberland NE43 7QX |
Director Name | Mr Richard Stephenson Middleton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Close House Wylam Northumberland NE41 8BL |
Director Name | Mr John Richardson Mills |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 24 Southlands Tynemouth North Shields Tyne & Wear NE30 2QS |
Director Name | Susan Mills |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Lodge Fencer Hill Park Gosforth Tyne & Wear NE3 2EA |
Director Name | Mr Lee Scott Furness |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2003) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Hillam Hall Chapel Street, Hillam Leeds West Yorkshire LS25 5HP |
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 | Mills House 7/11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Latest Accounts | 28 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2006 | Accounts for a dormant company made up to 28 January 2006 (1 page) |
21 August 2006 | Resolutions
|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 October 2005 | Resolutions
|
10 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 December 2004 | Director's particulars changed (1 page) |
12 July 2004 | Full accounts made up to 31 January 2004 (18 pages) |
10 May 2004 | Return made up to 08/02/04; full list of members (13 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
10 August 2003 | Full accounts made up to 1 February 2003 (18 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
10 May 2003 | Memorandum and Articles of Association (18 pages) |
1 April 2003 | Auditor's resignation (1 page) |
7 June 2002 | Full accounts made up to 29 December 2001 (16 pages) |
21 March 2002 | Return made up to 08/02/02; full list of members
|
8 August 2001 | Full accounts made up to 30 December 2000 (16 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (15 pages) |
2 August 2000 | Full accounts made up to 25 December 1999 (16 pages) |
20 March 2000 | Return made up to 08/02/00; full list of members
|
8 December 1999 | Registered office changed on 08/12/99 from: mills house 17 seatonville road whitley bay tyne & wear NE25 9DA (1 page) |
10 September 1999 | Full accounts made up to 26 December 1998 (20 pages) |
15 February 1999 | Return made up to 08/02/99; full list of members (7 pages) |
23 September 1998 | Full accounts made up to 27 December 1997 (17 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (6 pages) |
21 October 1997 | Full accounts made up to 28 December 1996 (11 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 08/02/97; full list of members
|
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
6 October 1996 | £ nc 100/471112 27/09/96 (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Secretary resigned;director resigned (1 page) |
6 October 1996 | Resolutions
|
6 October 1996 | Accounting reference date notified as 31/12 (1 page) |
6 October 1996 | Ad 27/09/96--------- £ si 471111@1=471111 £ ic 1/471112 (6 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
6 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | Company name changed gladglaze LIMITED\certificate issued on 16/09/96 (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
8 February 1996 | Incorporation (12 pages) |