Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XS
Secretary Name | Michael Ian Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | 3 Rectory Avenue Gosforth Newcastle Upon Tyne NE3 1XS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(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 | 04 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 02 March 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 16 March 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 16 March 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Douglas Shaw 7 Brenkley Way Blezard Business Park Newcastle Upon Tyne Tyne And Wear NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Net Worth | £131,886 |
Cash | £3,347 |
Current Liabilities | £1,674 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 3 rectory avenue gosforth newcastle upon tyne NE3 1XS (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 3 rectory avenue gosforth newcastle upon tyne NE3 1XS (1 page) |
5 February 2009 | Location of register of members (1 page) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members
|
7 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
7 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
23 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
23 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
20 June 2003 | Return made up to 04/02/03; full list of members (6 pages) |
20 June 2003 | Return made up to 04/02/03; full list of members (6 pages) |
9 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
9 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
13 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
5 March 2001 | Full accounts made up to 29 February 2000 (10 pages) |
5 March 2001 | Full accounts made up to 29 February 2000 (10 pages) |
30 January 2001 | Return made up to 04/02/01; full list of members (6 pages) |
30 January 2001 | Return made up to 04/02/01; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
1 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
8 June 1999 | Return made up to 04/02/99; full list of members (6 pages) |
8 June 1999 | Return made up to 04/02/99; full list of members
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 March 1998 | Director resigned (1 page) |
4 February 1998 | Incorporation (12 pages) |