Gosforth
Newcastle Upon Tyne
NE3 2SB
Director Name | Mr Paul William Skevington |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(same day as company formation) |
Role | Printing And Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 5 Wellington Street Gateshead Tyne & Wear NE10 0BH |
Director Name | James William Heslett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Promotions |
Correspondence Address | Suite 1 Polar Studios 2 Standard Street Field Close Newcastle Upon Tyne NE2 2NB |
Director Name | David Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Mac Operator/Designer |
Correspondence Address | 87 St Cuthberts Road Fenham Newcastle Upon Tyne NE5 2DQ |
Secretary Name | James William Heslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Promotions |
Correspondence Address | Suite 1 Polar Studios 2 Standard Street Field Close Newcastle Upon Tyne NE2 2NB |
Director Name | Mark Raper |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2000) |
Role | Graphic Design |
Correspondence Address | 3 Dobson Crescent Newcastle Upon Tyne Tyne & Wear NE6 1TT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(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 | 16 September 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 30 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,276 |
Cash | £1,964 |
Current Liabilities | £36,494 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2001 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 16/09/99; full list of members
|
26 January 2000 | Registered office changed on 26/01/00 from: 1A dinsdale place sandyford newcastle upon tyne NE2 1BD (1 page) |
26 January 2000 | Secretary resigned (1 page) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 November 1998 | Return made up to 16/09/98; full list of members
|
11 November 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 October 1997 | New director appointed (2 pages) |