Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director Name | Mr Mark Richard Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Midhurst Road Benton Newcastle Upon Tyne NE12 9NU |
Secretary Name | Mr Mark Richard Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Midhurst Road Benton Newcastle Upon Tyne NE12 9NU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved following liquidation (1 page) |
14 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (7 pages) |
14 September 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (7 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (7 pages) |
14 September 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (7 pages) |
26 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (7 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (7 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 29 December 2009 (7 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (6 pages) |
11 August 2009 | Liquidators statement of receipts and payments to 29 June 2009 (6 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Appointment of a voluntary liquidator (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Appointment of a voluntary liquidator (1 page) |
8 August 2008 | Declaration of solvency (3 pages) |
8 August 2008 | Declaration of solvency (3 pages) |
18 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
18 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
27 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
27 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
6 August 2007 | £ ic 400/300 17/05/07 £ sr 100@1=100 (1 page) |
6 August 2007 | £ ic 400/300 17/05/07 £ sr 100@1=100 (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
8 May 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Return made up to 22/09/05; full list of members (2 pages) |
24 November 2005 | Return made up to 22/09/05; full list of members (2 pages) |
29 October 2005 | Particulars of mortgage/charge (6 pages) |
29 October 2005 | Particulars of mortgage/charge (6 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
12 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 November 2002 | Return made up to 22/09/02; no change of members (7 pages) |
20 November 2002 | Return made up to 22/09/02; no change of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 December 2001 | Return made up to 22/09/01; full list of members (6 pages) |
4 December 2001 | Return made up to 22/09/01; full list of members (6 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | £ nc 100/1000000 02/10/00 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | £ nc 100/1000000 02/10/00 (1 page) |
26 April 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | Incorporation (12 pages) |