Company NameGosforth Developments Limited
Company StatusDissolved
Company Number03261141
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameCorporate Event Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameJayne Elizabeth Holland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 West Farm Lane
Matfen
Northumberland
NE20 0QZ
Director NameIain Robert McPhail
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address16 Islay Road Rosebank
Kirkintilloch
Glasgow
G66 3QN
Scotland
Secretary NameLesley Walker
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleSecretary
Correspondence Address38 Greenhaugh
West Moor
Newcastle
NE12 0WA
Secretary NameAndrew McKeen
NationalityBritish
StatusResigned
Appointed03 September 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2001)
RoleCompany Director
Correspondence Address55 North Road Ponteland
Newcastle Upon Tyne
NE20 9UN
Secretary NameDebra Dean
NationalityBritish
StatusResigned
Appointed30 October 2001(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 09 October 2011)
RoleSecretary
Correspondence Address208 Hawthorn Road
Ashington
Northumberland
NE63 9AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Jayne Elizabeth Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£4,030
Cash£26,228
Current Liabilities£22,198

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (4 pages)
16 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (17 pages)
16 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (17 pages)
15 July 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
29 April 2015Previous accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
24 April 2015Director's details changed for Jayne Elizabeth Holland on 20 April 2015 (2 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000

Statement of capital on 2014-10-13
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2015
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000

Statement of capital on 2014-10-13
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2015
(4 pages)
25 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 October 2011Termination of appointment of Debra Dean as a secretary (1 page)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 November 2009Director's details changed for Jayne Elizabeth Holland on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Jayne Elizabeth Holland on 4 November 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 November 2008Return made up to 09/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 09/10/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 09/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2005Return made up to 09/10/05; full list of members (2 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
23 November 2004Return made up to 09/10/04; full list of members (6 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 09/10/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
22 January 2003Return made up to 09/10/02; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 September 2000 (12 pages)
26 October 2000Return made up to 09/10/00; full list of members (6 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Full accounts made up to 30 September 1999 (12 pages)
18 February 2000Return made up to 09/10/99; full list of members (6 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 April 1999Registered office changed on 27/04/99 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page)
7 April 1999Full accounts made up to 30 September 1998 (14 pages)
22 February 1999Memorandum and Articles of Association (11 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 December 1998£ nc 100/10000 30/11/98 (1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
2 September 1998Company name changed corporate event consultants limi ted\certificate issued on 03/09/98 (2 pages)
8 July 1998Full accounts made up to 31 October 1997 (14 pages)
10 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
9 October 1996Incorporation (12 pages)