Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Alan Park |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Bernard James Channing |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Retired School Teacher |
Correspondence Address | 41 Edinburgh Drive Uxbridge Middlesex UB10 8QZ |
Director Name | Mr Michael James Page |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Highfield Close Northwood Middx HA6 1EX |
Director Name | John Charles Sills |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 147 Botwell Lane Hayes Middlesex UB3 2AQ |
Director Name | Beverley Renata Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Housing Association Director |
Correspondence Address | 28 Hampden Road High Wycombe Buckinghamshire HP13 6SX |
Director Name | Colin Francis Watson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Oaks Pyrford Road Pyrford Surrey GU22 8UF |
Secretary Name | Colin Francis Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Oaks Pyrford Road Pyrford Surrey GU22 8UF |
Director Name | Pricilla Molly Jean Newton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 July 2000) |
Role | Manager |
Correspondence Address | 2 Bedford Close Chenies Rickmansworth Buckinghamshire WD3 6EJ |
Secretary Name | Mr John Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Linfields Little Chalfont Amersham Buckinghamshire HP7 9QH |
Director Name | Terence Patrick Bottle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 2009) |
Role | Assistant Housing Director |
Correspondence Address | 3 Totteridge Common Cottages Totteridge Lane High Wycombe Buckinghamshire HP13 7QF |
Director Name | Graeme Charles Clark |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2007) |
Role | Finance Director |
Correspondence Address | Whitefield Cottage Frieth Henley Oxfordshire RG9 6NP |
Director Name | Malcolm Robert Jeffery |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2005) |
Role | Chief Executive |
Correspondence Address | 156 Kristiansand Way Norton Croft Letchworth Hertfordshire SG6 1TY |
Director Name | Ms Tracey Dawn Lees |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 2008) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fulwell Road Teddington Middlesex TW11 0RA |
Secretary Name | Steve Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2009) |
Role | Secretary |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Jonathan Daniel Higgs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2010) |
Role | Housing Association Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Cowley Gloucestershire GL53 9NN Wales |
Registered Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
6 October 2011 | Application to strike the company off the register (4 pages) |
6 October 2011 | Application to strike the company off the register (4 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 October 2010 | Appointment of Alan Park as a director (3 pages) |
19 October 2010 | Appointment of Alan Park as a director (3 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (2 pages) |
6 October 2010 | Secretary's details changed for Steven Thompson on 1 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Steven Thompson on 1 October 2010 (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (2 pages) |
6 October 2010 | Secretary's details changed for Steven Thompson on 1 October 2010 (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (2 pages) |
27 September 2010 | Termination of appointment of Jonathan Higgs as a director (1 page) |
27 September 2010 | Termination of appointment of Jonathan Higgs as a director (1 page) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Director appointed jonathan higgs (2 pages) |
1 October 2009 | Director appointed jonathan higgs (2 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 September 2009 | Appointment terminated director terence bottle (1 page) |
7 September 2009 | Appointment Terminated Director terence bottle (1 page) |
20 July 2009 | Secretary appointed steven thompson (2 pages) |
20 July 2009 | Secretary appointed steven thompson (2 pages) |
10 July 2009 | Appointment Terminated Secretary steve moorhouse (1 page) |
10 July 2009 | Appointment terminated secretary steve moorhouse (1 page) |
20 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated director tracey lees (1 page) |
17 October 2008 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2008 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2008 | Appointment Terminated Director tracey lees (1 page) |
24 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: malt house 281 field end road eastcote ruislip middlesex HA4 9XQ (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: malt house 281 field end road eastcote ruislip middlesex HA4 9XQ (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
11 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members
|
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members
|
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned;director resigned (1 page) |
5 September 2003 | Secretary resigned;director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (13 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (13 pages) |
6 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
6 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Return made up to 02/10/01; no change of members (6 pages) |
30 October 2001 | Return made up to 02/10/01; no change of members (6 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Return made up to 02/10/00; no change of members
|
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Return made up to 02/10/00; no change of members (7 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 November 1999 | Return made up to 02/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 02/10/99; full list of members (7 pages) |
3 November 1998 | Return made up to 02/10/98; full list of members (12 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 02/10/98; full list of members
|
26 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Memorandum and Articles of Association (13 pages) |
16 April 1998 | Memorandum and Articles of Association (13 pages) |
16 April 1998 | Resolutions
|
27 February 1998 | Return made up to 02/10/97; full list of members
|
27 February 1998 | Return made up to 02/10/97; full list of members (11 pages) |
23 December 1997 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
23 December 1997 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: park house 69-77 park way ruislip manor middlesex HA4 8NS (1 page) |
25 June 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: park house 69-77 park way ruislip manor middlesex HA4 8NS (1 page) |
25 June 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
2 October 1996 | Incorporation (14 pages) |