Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Secretary Name | Mr David Nicholas Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elstree Gardens Sandringham Park Blyth Northumberland NE24 3RW |
Director Name | Mr Stephen Leslie Doberman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3LA |
Secretary Name | Mr Barry Neil Speker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Westfield Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4YE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(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 | 07 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Alfas Group Ltd Bentall Business Park Glover District 11 Washington Tyne & Wear NE37 3JD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2003 | Resolutions
|
28 August 2003 | Resolutions
|
4 August 2003 | Application for striking-off (1 page) |
19 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 April 2003 | Secretary resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: gibb chambers 52 westgate road newcastle upon tyne tyne & wear NE1 5XU (1 page) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
15 February 2001 | Resolutions
|
21 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
2 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 July 1999 | Secretary resigned (1 page) |
7 June 1999 | Incorporation (12 pages) |