Gosforth
Newcastle Upon Tyne
NE3 4BH
Director Name | Dr David Anthony Spencer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 17 January 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Low House Berwick Hill Newcastle Upon Tyne NE20 0BJ |
Secretary Name | Mr Mark Daniels Spoor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 17 January 2017) |
Role | Food Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bankfoot House Cadehill Road Stocksfield Northumberland |
Director Name | Mr Graeme Paul Lowdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 January 2004(4 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House Aydon Road Corbridge Northumberland NE45 5DP |
Director Name | Mr Mark Daniels Spoor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 January 2017) |
Role | Food Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bankfoot House Cadehill Road Stocksfield Northumberland |
Director Name | Mrs Anne Galbraith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Academic Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Beltingham Bardon Mill Northumberland NE47 7BZ |
Director Name | Mr Roger Charlton Spoor |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Secretary Name | Michael Ian Spriggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hartburn Morpeth Northumberland NE61 4JB |
Director Name | Dr Sally Irvine |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2011) |
Role | Professional Practice Consulta |
Country of Residence | United KIngdom |
Correspondence Address | Brick Kiln Cottage Warren Hill Lane Aldeburgh Suffolk IP15 5GB |
Director Name | Prof Sir Michael David Rawlins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2011) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2002) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Hartburn Morpeth Northumberland NE61 4JB |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Elmfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UX |
Director Name | Prof Sir Alan William Craft |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ruthven Court 10 Adderstone Crescent Newcastle Upon Tyne NE2 2HH |
Director Name | Mr Mark Daniels Spoor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfoot House Cadehill Road Stocksfield Northumberland |
Director Name | Mrs Wendy Lowdon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(4 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Aydon Road Corbridge Northumberland NE45 5DP |
Website | www.puffinappeal.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,942 |
Net Worth | £313,247 |
Cash | £312,682 |
Current Liabilities | £570 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
22 January 2016 | Termination of appointment of Alan William Craft as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Wendy Lowdon as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Wendy Lowdon as a director on 31 December 2015 (1 page) |
22 January 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
22 January 2016 | Termination of appointment of Alan William Craft as a director on 31 December 2015 (1 page) |
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
14 January 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
14 January 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
14 January 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
8 December 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
8 December 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
17 January 2014 | Registered office address changed from No 7 Beaufront Castle Hexham Northumberland NE46 4LT on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from No 7 Beaufront Castle Hexham Northumberland NE46 4LT on 17 January 2014 (1 page) |
10 January 2014 | Annual return made up to 6 January 2014 no member list (8 pages) |
10 January 2014 | Annual return made up to 6 January 2014 no member list (8 pages) |
10 January 2014 | Annual return made up to 6 January 2014 no member list (8 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
17 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
17 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
17 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
16 January 2013 | Director's details changed for Dr David Anthony Spencer on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Dr David Anthony Spencer on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Professor Sir Alan William Craft on 6 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Professor Sir Alan William Craft on 6 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Professor Sir Alan William Craft on 6 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Dr David Anthony Spencer on 3 January 2013 (2 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
13 January 2012 | Termination of appointment of Roger Spoor as a director (1 page) |
13 January 2012 | Termination of appointment of Paul Walker as a director (1 page) |
13 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
13 January 2012 | Termination of appointment of Michael Rawlins as a director (1 page) |
13 January 2012 | Termination of appointment of Michael Rawlins as a director (1 page) |
13 January 2012 | Termination of appointment of Sally Irvine as a director (1 page) |
13 January 2012 | Termination of appointment of Anne Galbraith as a director (1 page) |
13 January 2012 | Termination of appointment of Paul Walker as a director (1 page) |
13 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
13 January 2012 | Termination of appointment of Anne Galbraith as a director (1 page) |
13 January 2012 | Termination of appointment of Roger Spoor as a director (1 page) |
13 January 2012 | Termination of appointment of Sally Irvine as a director (1 page) |
13 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
17 January 2011 | Annual return made up to 6 January 2011 no member list (13 pages) |
17 January 2011 | Annual return made up to 6 January 2011 no member list (13 pages) |
17 January 2011 | Annual return made up to 6 January 2011 no member list (13 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
4 February 2010 | Director's details changed for Professor Alexander Leaster Crombie on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 no member list (8 pages) |
4 February 2010 | Director's details changed for Professor Sir Alan William Craft on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Professor Sir Alan William Craft on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Professor Sir Alan William Craft on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 no member list (8 pages) |
4 February 2010 | Director's details changed for Professor Alexander Leaster Crombie on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 no member list (8 pages) |
4 February 2010 | Director's details changed for Professor Alexander Leaster Crombie on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Wendy Lowdon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Professor Sir Michael David Rawlins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Wendy Lowdon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lady Sally Irvine on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Professor Sir Michael David Rawlins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Daniels Spoor on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lady Sally Irvine on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr David Anthony Spencer on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr David Anthony Spencer on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Professor Sir Michael David Rawlins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Anne Galbraith on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lady Sally Irvine on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Daniels Spoor on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Daniels Spoor on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Anne Galbraith on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Wendy Lowdon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr David Anthony Spencer on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Anne Galbraith on 3 February 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
9 January 2009 | Annual return made up to 06/01/09 (5 pages) |
9 January 2009 | Annual return made up to 06/01/09 (5 pages) |
22 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
22 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
9 September 2008 | Director appointed mark daniels spoor (2 pages) |
9 September 2008 | Director appointed mark daniels spoor (2 pages) |
17 January 2008 | Annual return made up to 07/01/08 (8 pages) |
17 January 2008 | Annual return made up to 07/01/08 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
1 February 2007 | Annual return made up to 07/01/07
|
1 February 2007 | Annual return made up to 07/01/07
|
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
16 January 2006 | Annual return made up to 07/01/06 (8 pages) |
16 January 2006 | Annual return made up to 07/01/06 (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
12 January 2005 | Annual return made up to 07/01/05 (8 pages) |
12 January 2005 | Annual return made up to 07/01/05 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
6 February 2004 | Annual return made up to 07/01/04 (8 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Annual return made up to 07/01/04 (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
13 January 2003 | Annual return made up to 07/01/03
|
13 January 2003 | Annual return made up to 07/01/03
|
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
27 February 2002 | Annual return made up to 07/01/02
|
27 February 2002 | Annual return made up to 07/01/02
|
31 January 2002 | Registered office changed on 31/01/02 from: 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
25 January 2001 | Annual return made up to 07/01/01 (8 pages) |
25 January 2001 | Annual return made up to 07/01/01 (8 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
7 January 2000 | Incorporation (24 pages) |
7 January 2000 | Incorporation (24 pages) |