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 | 19 October 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 | 19 October 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 | 19 October 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 | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Keith Harley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2002) |
Role | Pharmacist |
Correspondence Address | 43 Earnshaw Way Whitley Bay Tyne & Wear NE25 9UL |
Registered Address | 10 Grange Terrace Sunderland 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 |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members
|
2 January 2003 | Director resigned (1 page) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 November 2001 | Return made up to 19/10/01; full list of members
|
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) |
13 August 2001 | Location of register of directors' interests (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 December 2000 | £ nc 100/500000 01/12/99 (1 page) |
4 December 2000 | Ad 01/12/99--------- £ si 209999@1 (2 pages) |
4 December 2000 | Resolutions
|
24 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
11 September 2000 | New director appointed (2 pages) |
6 April 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: reddings, applegarth oakridge lane sidcot winscombe avon BS25 1LZ (1 page) |
19 October 1999 | Incorporation (18 pages) |