Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary Name | Mr Christopher Hall Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseworth Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NB |
Director Name | Mr John Edward Hall Forster |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | Paul Anthony Syron |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Kingsway Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HF |
Secretary Name | Mr John Edward Hall Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | Kathleen Straughan Forster |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
28 October 2011 | Liquidators statement of receipts and payments to 14 September 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
10 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 26 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (3 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (3 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (3 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 39 high street gosforth newcastle upon tyne tyne & wear NE3 4AA england (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 39 high street gosforth newcastle upon tyne tyne & wear NE3 4AA england (1 page) |
4 June 2009 | Appointment of a voluntary liquidator (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
4 June 2009 | Declaration of solvency (3 pages) |
4 June 2009 | Declaration of solvency (3 pages) |
4 June 2009 | Appointment of a voluntary liquidator (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 November 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 November 2008 | Return made up to 23/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Return made up to 23/05/07; full list of members (3 pages) |
24 April 2008 | Return made up to 23/05/07; full list of members (3 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from north court north road ponteland newcastle upon tyne NE20 0AA (1 page) |
4 March 2008 | Appointment terminated director kathleen forster (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from north court north road ponteland newcastle upon tyne NE20 0AA (1 page) |
4 March 2008 | Appointment terminated director john forster (1 page) |
4 March 2008 | Appointment terminated secretary john forster (1 page) |
4 March 2008 | Appointment Terminated Director kathleen forster (1 page) |
4 March 2008 | Appointment Terminated Director john forster (1 page) |
4 March 2008 | Appointment Terminated Secretary john forster (1 page) |
20 February 2008 | Return made up to 23/05/06; full list of members (3 pages) |
20 February 2008 | Return made up to 23/05/06; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 May 2003 | Ad 06/12/02--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages) |
30 May 2003 | Ad 06/12/02--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
18 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
17 February 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
17 February 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
24 September 1996 | New director appointed (2 pages) |
17 September 1996 | Ad 02/09/96-12/09/96 £ si 350000@1=350000 £ ic 1/350001 (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Ad 02/09/96-12/09/96 £ si 350000@1=350000 £ ic 1/350001 (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (3 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 August 1996 | Secretary resigned (1 page) |
23 May 1996 | Incorporation (12 pages) |