Gosforth
Newcastle Upon Tyne
NE3 4PU
Director Name | Deborah Povey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 June 2006) |
Role | Secretary |
Correspondence Address | 21 Brookvale Avenue Gosforth Newcastle Upon Tyne NE3 4PU |
Secretary Name | Deborah Povey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 June 2006) |
Role | Secretary |
Correspondence Address | 21 Brookvale Avenue Gosforth Newcastle Upon Tyne NE3 4PU |
Director Name | Mr Gary George Houghton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 May 2001) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AB |
Secretary Name | Mr Gary George Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 May 2001) |
Role | Motortrade |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 10 Riversdale Court Newburn Haugh Ind Estate Newcastle Upon Tyne NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Year | 2014 |
---|---|
Net Worth | -£8,126 |
Current Liabilities | £14,985 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Return made up to 05/05/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2002 | Return made up to 05/05/02; full list of members
|
20 May 2002 | Director's particulars changed (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
3 July 2001 | Company name changed seallock LIMITED\certificate issued on 03/07/01 (2 pages) |
14 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: bell anderson lindum 264-266 durham road gateshead tyne & wear NE8 4JR (1 page) |
14 August 2000 | Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 August 2000 | Secretary resigned (1 page) |