Gosforth
Newcastle Upon Tyne
NE3 1EA
Director Name | George Wilkie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 November 1999) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | Calum Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 29 Rectory Grove Newcastle Upon Tyne Tyne And Wear NE3 1AL |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 1997) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 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 NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 June 1999 | Application for striking-off (1 page) |
18 May 1999 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
12 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
12 August 1998 | New director appointed (2 pages) |
29 December 1997 | New director appointed (4 pages) |
4 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
6 December 1996 | Memorandum and Articles of Association (16 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
21 October 1996 | Company name changed searchtab LIMITED\certificate issued on 22/10/96 (3 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 September 1996 | New director appointed (2 pages) |
29 July 1996 | Incorporation (11 pages) |