Newcastle Great Park Gosforth
Newcastle Upon Tyne
NE3 5RB
Director Name | Mr Ronald Ariss |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Millview Drive Tynemouth Tyne & Wear NE30 2QJ |
Director Name | Christopher Steven Scott Davison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Mr Geoffrey Dobson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 63 Runnymede Road Darras Hall Ponteland Newcastle NE20 9HJ |
Secretary Name | Christopher Steven Scott Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £984,482 |
Cash | £2,410 |
Current Liabilities | £168,696 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
21 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
21 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 14 February 2012 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (6 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (6 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (6 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
17 March 2008 | Resolution insolvency:res re specie (1 page) |
17 March 2008 | Declaration of solvency (3 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Appointment of a voluntary liquidator (1 page) |
17 March 2008 | Resolution insolvency:res re specie (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Declaration of solvency (3 pages) |
17 March 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 26 park view whitley bay tyne & wear NE26 2TH (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 26 park view whitley bay tyne & wear NE26 2TH (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
11 April 2006 | Return made up to 18/02/06; full list of members (9 pages) |
11 April 2006 | Return made up to 18/02/06; full list of members (9 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
29 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
26 August 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
26 August 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
12 March 2004 | Return made up to 18/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 18/02/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members
|
21 February 2002 | Return made up to 18/02/02; full list of members (8 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
5 February 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
5 February 2002 | Accounts made up to 28 February 2001 (2 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
19 February 2001 | Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2001 | Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
25 February 2000 | Director resigned (2 pages) |
25 February 2000 | Director resigned (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
18 February 2000 | Incorporation (11 pages) |
18 February 2000 | Incorporation (11 pages) |