Gosforth
Newcastle Upon Tyne
NE3 5RE
Secretary Name | Claire Burn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | 3 Barmoor Drive Gosforth Newcastle Upon Tyne NE3 5RE |
Secretary Name | Mary Anne Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 45 Lindisfarne Terrace North Shields Tyne & Wear NE30 2BX |
Director Name | Hanley Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Specialised Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | 3 Barmoor Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
19 at £1 | Gavin Scott 95.00% Ordinary |
---|---|
1 at £1 | Claire Burn 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,084 |
Current Liabilities | £8,084 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
1 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
19 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Director's details changed for Gavin Scott on 4 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Gavin Scott on 4 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Gavin Scott on 4 June 2010 (2 pages) |
19 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 July 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
25 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 August 2003 | Company name changed gavin john scott LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed gavin john scott LIMITED\certificate issued on 12/08/03 (2 pages) |
13 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 04/06/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 84 glenthorn road jesmond newcastle upon tyne NE2 3HN (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 84 glenthorn road jesmond newcastle upon tyne NE2 3HN (1 page) |
2 July 2002 | Return made up to 04/06/02; full list of members
|
2 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: flat 105 the wills building wills oval newcastle upon tyne tyne & wear NE7 7RG (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: flat 105 the wills building wills oval newcastle upon tyne tyne & wear NE7 7RG (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
17 May 1999 | Ad 25/04/99--------- £ si 18@1=18 £ ic 1/19 (2 pages) |
17 May 1999 | Ad 25/04/99--------- £ si 18@1=18 £ ic 1/19 (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 6 dene court jesmond park east newcastle upon tyne NE7 7BZ (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 6 dene court jesmond park east newcastle upon tyne NE7 7BZ (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 45 lindisfarne terrace north shields tyne & wear NE30 2BX (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 45 lindisfarne terrace north shields tyne & wear NE30 2BX (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
22 July 1998 | Company name changed computerform LIMITED\certificate issued on 23/07/98 (3 pages) |
22 July 1998 | Company name changed computerform LIMITED\certificate issued on 23/07/98 (3 pages) |
4 June 1998 | Incorporation (13 pages) |