Gosforth
Newcastle Upon Tyne
NE3 1NE
Director Name | Mr Nicholas Quadrini |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furzefield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4EA |
Secretary Name | Mr Anthony Thomas Knox |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Michael Angelo Mario Quadrini |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorntree Cottage 491 West Road Newcastle Upon Tyne Tyne & Wear NE15 7NR |
Secretary Name | Geoffrey Frederick Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(11 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 22 December 2000) |
Role | Leisure |
Correspondence Address | 1 North Croft Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9JY |
Secretary Name | Mary Isabella Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 18 Nansen Street Bulwell Nottingham NG6 9JE |
Registered Address | Unit 23 Quay Level St Peters Wharf Newcastle Upon Tyne Tyne And Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
1 at 1 | Mr Nicholas Angelo Mario Quadrini 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
5 May 2010 | Director's details changed for Nicholas Mario Quadrini on 22 April 2010 (3 pages) |
5 May 2010 | Director's details changed for Nicholas Mario Quadrini on 22 April 2010 (3 pages) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Application to strike the company off the register (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Director's Change of Particulars / nicholas quadrini / 17/08/2009 / HouseName/Number was: , now: 491; Street was: 32 low friars street, now: the west road; Area was: friars gate apartments, now: ; Post Town was: newcastle upon tyne, now: newcastle; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 5UE, now: NE15 7NR (1 page) |
19 August 2009 | Director's change of particulars / nicholas quadrini / 17/08/2009 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 23 quay level st peters wharf newcastle upon tyne tyne and wear NE6 1TZ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 23 quay level st peters wharf newcastle upon tyne tyne and wear NE6 1TZ (1 page) |
10 August 2009 | Return made up to 16/04/09; full list of members (5 pages) |
10 August 2009 | Return made up to 16/04/09; full list of members (5 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
4 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 16/04/04; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 May 2003 | Rescinding 88(2) dated 29/10/02 (2 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
7 May 2003 | Rescinding 88(2) dated 29/10/02 (2 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
11 November 2002 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 November 2002 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 June 2002 | Return made up to 16/04/02; full list of members (6 pages) |
20 June 2002 | Return made up to 16/04/02; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
18 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (3 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (3 pages) |
2 October 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 October 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Return made up to 16/04/00; full list of members (5 pages) |
15 August 2000 | Return made up to 16/04/00; full list of members (5 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (3 pages) |
24 May 2000 | New secretary appointed (3 pages) |
24 May 2000 | Secretary resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
25 June 1999 | Company name changed sincerespirit LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed sincerespirit LIMITED\certificate issued on 28/06/99 (2 pages) |
16 April 1999 | Incorporation (18 pages) |
16 April 1999 | Incorporation (18 pages) |