Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary Name | Miss Marie Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Street East Coxhoe Durham County Durham DH6 4DA |
Secretary Name | Andrew Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Charlotte Street Wallsend Tyne & Wear NE28 7PU |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at 1 | Anthony Nesbit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,198 |
Cash | £3,642 |
Current Liabilities | £297,954 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 December 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 28 March 2013 (18 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (18 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (18 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (16 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (16 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 28 March 2012 (16 pages) |
15 April 2011 | Statement of affairs with form 4.19 (8 pages) |
15 April 2011 | Statement of affairs with form 4.19 (8 pages) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
21 March 2011 | Registered office address changed from Unit 2 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Unit 2 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 21 March 2011 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2010 | Director's details changed for Mr Anthony Nesbit on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Anthony Nesbit on 17 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
11 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
22 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page) |
8 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
10 May 2002 | Accounts made up to 31 March 2001 (2 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 March 2002 | Return made up to 30/03/02; full list of members
|
22 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
5 July 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/03/01; full list of members (6 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 17 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 17 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
30 March 2000 | Incorporation (16 pages) |