Company NameGosforth Publishing Limited
Company StatusDissolved
Company Number04001577
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Paul Cross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleBarrister
Correspondence Address8 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameRobin Michael Patton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleBarrister
Correspondence Address13 Rectory Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1XR
Secretary NameGeoffrey Paul Cross
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleBarrister
Correspondence Address8 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameMr Graeme Elliott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(5 months after company formation)
Appointment Duration2 years, 11 months (closed 14 October 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFulforth Farm
Witton Gilbert
Durham
DH7 6TU
Director NameJulian Willliam Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleBarrister
Correspondence Address7 Otterburn Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 May 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
Appointed25 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Bank 30 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001New director appointed (2 pages)
30 June 2000Ad 25/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
25 May 2000Incorporation (12 pages)