Gosforth
Newcastle Upon Tyne
NE3 5JJ
Secretary Name | Sheila May Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 11 Links Green Gosforth Newcastle Upon Tyne NE3 5JJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 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 | 12 December 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Voluntary strike-off action has been suspended (1 page) |
11 April 2006 | Voluntary strike-off action has been suspended (1 page) |
27 March 2006 | Application for striking-off (1 page) |
6 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 December 2004 | Ad 02/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 November 2003 | Return made up to 01/12/03; full list of members (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Secretary's particulars changed (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 8 regent terrace gateshead NE8 1LU (1 page) |
18 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
24 May 2001 | Accounts made up to 31 March 2001 (4 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
4 May 2000 | Accounts made up to 31 March 2000 (4 pages) |
19 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
12 May 1999 | Accounts made up to 31 March 1999 (4 pages) |
24 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
7 December 1998 | Secretary's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
17 June 1998 | Accounts made up to 31 March 1998 (4 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 11 links green gosgorth newcastle upon tyne NE3 5JJ (1 page) |
19 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
6 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (12 pages) |