Gosforth
Newcastle Upon Tyne
NE3 3UB
Director Name | Timothy Mark Price |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Moss Crescent Ryton Tyne & Wear NE40 4XL |
Director Name | Mr David Simpson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parklands Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HH |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lambourne Road Tunstall Sunderland Tyne & Wear SR2 9BX |
Secretary Name | Mr Peter Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lambourne Road Tunstall Sunderland Tyne & Wear SR2 9BX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 17 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 10 December 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | C/O 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £7,652 |
Cash | £18,351 |
Current Liabilities | £50,750 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Statement of affairs (6 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: marquis court team valley trading estate gateshead tyne & wear NE11 0RU (1 page) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
2 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: marquis court team valley trading estate gateshead tyne & wear NE11 0RU (1 page) |
25 February 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Ad 27/01/00-01/02/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
6 January 2000 | Director resigned (1 page) |
27 December 1999 | Company name changed sprintmind LIMITED\certificate issued on 29/12/99 (2 pages) |