Gosforth
Newcastle Upon Tyne
NE3 1DL
Secretary Name | Maureen Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 25 West Wynd Killingworth Newcastle Upon Tyne NE12 6FP |
Secretary Name | Denis Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 8 Regent Terrace Gateshead NE8 1LU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 25 West Wynd Killingworth Newcastle Upon Tyne NE12 6FP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 07/07/04; full list of members (6 pages) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 8 regent terrace gateshead NE8 1LU (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |