Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary Name | Alison Jane Moodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 67 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | 67 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,524 |
Cash | £1,683 |
Current Liabilities | £6,794 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
11 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
6 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 May 1998 | Company name changed hoodco 571 LIMITED\certificate issued on 14/05/98 (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
8 January 1998 | Incorporation (26 pages) |