Gosforth
Newcastle Upon Tyne
NE3 4DN
Secretary Name | Clare Mears |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Doctor |
Correspondence Address | 3 Marquis Close Benton Newcastle Upon Tyne NE12 9SB |
Director Name | Muhammad Naeem Iqbal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Doctor |
Correspondence Address | 87 Murrayfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0RF |
Director Name | Clare Mears |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Doctor |
Correspondence Address | 3 Marquis Close Benton Newcastle Upon Tyne NE12 9SB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dr Gordon Chalmers |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2003) |
Role | General Practitioner |
Correspondence Address | Mill House West Lane Killingworth Village Newcastle Upon Tyne NE12 6BL |
Registered Address | Rmt Cosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,372 |
Cash | £6,966 |
Current Liabilities | £3,662 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
25 July 2007 | Liquidators statement of receipts and payments (7 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
20 June 2006 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | Declaration of solvency (3 pages) |
20 June 2006 | Resolutions
|
12 June 2006 | Return made up to 27/01/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 2 swarland avenue benton newcastle upon tyne NE7 7TD (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
11 May 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 February 2004 | Return made up to 27/01/04; full list of members (4 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
25 October 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 27/01/02; full list of members (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 January 2002 | Ad 29/09/00--------- £ si 999@1 (2 pages) |
26 March 2001 | Return made up to 27/01/01; full list of members (5 pages) |
26 February 2001 | New secretary appointed (3 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Nc inc already adjusted 29/09/00 (2 pages) |
26 February 2001 | Ad 29/09/00--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
28 November 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
19 October 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
23 March 2000 | Nc inc already adjusted 17/03/00 (1 page) |
23 March 2000 | Resolutions
|
27 January 2000 | Incorporation (18 pages) |