Company NameGateshead Thunder Rugby League Football Club Limited
Company StatusDissolved
Company Number03913017
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSteven Worsnop
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(1 day after company formation)
Appointment Duration12 years, 6 months (closed 17 July 2012)
RoleChief Executive
Correspondence Address27 Stoneybrough Lane
Thirsk
North Yorkshire
YO7 2LS
Director NameAnthony James Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 Provident Street
Pelton Lane Ends
Chester Le Street
Durham
DH2 1NS
Director NameAlbert Alasdair Livesey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2012)
RoleComputer Programmer
Correspondence Address1 Linden Terrace
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8JU
Director NameRoger William Staniforth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address14 Cedar Drive
Durham
County Durham
DH1 3TF
Director NamePhyllis Embleton Thorman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2012)
RoleCare Assistant
Correspondence Address22 Wimslow Close
Wallsend
Tyne & Wear
NE28 8TB
Director NameMr David Nigel Wickham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Crompton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QL
Secretary NameMr David Nigel Wickham
NationalityBritish
StatusResigned
Appointed21 January 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Crompton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QL
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,689
Cash£2,415

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2005Notice of completion of voluntary arrangement (10 pages)
5 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2005 (2 pages)
5 May 2005Notice of completion of voluntary arrangement (10 pages)
5 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2005 (2 pages)
17 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (10 pages)
17 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (10 pages)
30 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (8 pages)
30 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (8 pages)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
31 March 2003Administrator's abstract of receipts and payments (2 pages)
31 March 2003Administrator's abstract of receipts and payments (2 pages)
27 March 2003Notice of discharge of Administration Order (4 pages)
27 March 2003Notice of discharge of Administration Order (4 pages)
4 October 2002Administrator's abstract of receipts and payments (2 pages)
4 October 2002Administrator's abstract of receipts and payments (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
9 September 2002Registered office changed on 09/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
5 July 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 July 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 June 2002Statement of administrator's proposal (26 pages)
20 June 2002Notice of result of meeting of creditors (2 pages)
20 June 2002Notice of result of meeting of creditors (2 pages)
20 June 2002Statement of administrator's proposal (26 pages)
22 April 2002Notice of Administration Order (1 page)
22 April 2002Administration Order (4 pages)
22 April 2002Notice of Administration Order (1 page)
22 April 2002Administration Order (4 pages)
26 March 2002Registered office changed on 26/03/02 from: 184 chillingham road newcastle upon tyne tyne & wear NE6 5BU (1 page)
26 March 2002Registered office changed on 26/03/02 from: 184 chillingham road newcastle upon tyne tyne & wear NE6 5BU (1 page)
25 February 2002Return made up to 20/01/02; change of members (21 pages)
25 February 2002Return made up to 20/01/02; change of members (21 pages)
25 February 2002Ad 01/07/01-31/07/01 £ si 9844@1 (11 pages)
25 February 2002Ad 01/07/01-31/07/01 £ si 9844@1 (11 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
17 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
17 April 2001Return made up to 20/01/01; full list of members (22 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
4 January 2001Ad 05/12/00--------- £ si 19500@1=19500 £ ic 22922/42422 (2 pages)
4 January 2001Ad 05/12/00--------- £ si 22920@1=22920 £ ic 2/22922 (14 pages)
4 January 2001Ad 05/12/00--------- £ si 22920@1=22920 £ ic 2/22922 (14 pages)
4 January 2001Ad 05/12/00--------- £ si 19500@1=19500 £ ic 22922/42422 (2 pages)
18 October 2000Ad 31/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2000Ad 31/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 October 2000Memorandum and Articles of Association (10 pages)
16 October 2000Memorandum and Articles of Association (10 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 September 2000Accounting reference date notified as 31/08 (1 page)
15 September 2000Accounting reference date notified as 31/08 (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Registered office changed on 03/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 February 2000Registered office changed on 03/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 February 2000New secretary appointed (2 pages)
20 January 2000Incorporation (12 pages)
20 January 2000Incorporation (12 pages)