Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director Name | Peter Dennis Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(same day as company formation) |
Role | Surgeon |
Correspondence Address | 30 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Secretary Name | Peter Dennis Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(same day as company formation) |
Role | Surgeon |
Correspondence Address | 30 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Director Name | Mark St John Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2000(2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 February 2006) |
Role | Regional Sales Manager |
Correspondence Address | 14163 Trites Road Surrey Bc British Columbia V3x 3e7 Canada |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 391 Benton Road Newcastle Upon Tyne Tyne & Wear NE7 7EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2005 | Application for striking-off (1 page) |
21 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
7 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
23 November 1999 | Ad 04/11/99--------- £ si 99@1=99 £ ic 1/100 (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Incorporation (17 pages) |