Gosforth
Newcastle Upon Tyne
NE3 4BH
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Timothy John Hobbs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Croft House Langley Road Chipperfield Hertfordshire WD4 9JS |
Director Name | Mr Albert James Moss |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookfield Farm Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DC |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ronald Desmond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Registered Address | Vigo Centre Birtley Road Washington Tyne And Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
7 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts made up to 31 December 2006 (7 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 October 2007 | Return made up to 26/07/07; no change of members (6 pages) |
4 October 2007 | Return made up to 26/07/07; no change of members (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
30 July 2007 | Accounts made up to 31 December 2005 (7 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
3 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 May 2005 | Accounts made up to 31 December 2004 (2 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
1 March 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 March 2005 | Accounts made up to 31 December 2003 (2 pages) |
11 November 2004 | Memorandum and Articles of Association (6 pages) |
11 November 2004 | Memorandum and Articles of Association (6 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 September 2003 | Accounts made up to 31 March 2003 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
23 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
29 June 2001 | Accounts made up to 31 March 2001 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 December 2000 | Accounts made up to 31 March 2000 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | New director appointed (2 pages) |
8 December 1999 | Particulars of mortgage/charge (5 pages) |
8 December 1999 | Particulars of mortgage/charge (5 pages) |
29 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
24 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 February 1999 | Accounts made up to 31 December 1998 (2 pages) |
17 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
18 June 1998 | Accounts made up to 31 December 1997 (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: unit 8 hobson industrial estate burnopfield newcastle upon tyne tyne and wear NE16 6EA (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: unit 8 hobson industrial estate burnopfield newcastle upon tyne tyne and wear NE16 6EA (1 page) |
4 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
15 August 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 August 1996 | Ad 26/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 August 1996 | Ad 26/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New director appointed (1 page) |
26 July 1996 | Incorporation (18 pages) |