Gosforth
Newcastle Upon Tyne
NE3 4XT
Director Name | Nigel Dale Herdman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Secretary Name | Nigel Dale Herdman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | 10 Grange Terrace Sunderland Tyne & Wear SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2004 | Return made up to 18/02/04; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 10 beverley gardens north shields tyne & wear NE30 4NS (1 page) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 May 2001 | Return made up to 24/03/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
13 December 2000 | £ nc 1000/1000000 18/04/00 (1 page) |
13 December 2000 | Resolutions
|
3 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
22 April 2000 | Ad 31/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: reddings applegarth oakridge lane sidcot winscombe avon BS25 1LZ (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (18 pages) |