Gosforth
Tyne & Wear
NE3 5JB
Director Name | Mr Robert Alan Moodie |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sinderby Close Gosforth Tyne & Wear NE3 5JB |
Secretary Name | Mrs Janet Moodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sinderby Close Gosforth Tyne & Wear NE3 5JB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Miss Katharine Lucy Victoria Byers |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Printworks Rutherford Street Newcastle Upon Tyne Tyne & Wear NE4 5DP |
Director Name | Mr Peter James Wilson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Leazes Crescent Hexham Northumberland NE46 3JZ |
Website | www.njm.co.uk |
---|
Registered Address | Rmt Gosforth Park Avenue Newcastle Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Miss Jenny Laura Moodie 5.41% Ordinary |
---|---|
100 at £1 | Mr Robert Alan Moodie 5.41% Ordinary |
750 at £1 | Mrs Janet Moodie 40.54% Ordinary A |
700 at £1 | Mr John Robert Moodie 37.84% Ordinary |
200 at £1 | Mrs Janet Moodie 10.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,722 |
Cash | £2 |
Current Liabilities | £41,989 |
Latest Accounts | 31 August 2011 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (11 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
20 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 July 2012 | Statement of affairs with form 4.19 (7 pages) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Resolutions
|
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Resolutions
|
24 July 2012 | Statement of affairs with form 4.19 (7 pages) |
9 July 2012 | Registered office address changed from the Old Coach House Church Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1BJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from the Old Coach House Church Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1BJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from the Old Coach House Church Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1BJ on 9 July 2012 (1 page) |
11 April 2012 | Termination of appointment of Peter Wilson as a director (1 page) |
11 April 2012 | Termination of appointment of Peter Wilson as a director (1 page) |
30 March 2012 | Register(s) moved to registered inspection location (1 page) |
30 March 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Termination of appointment of Katharine Byers as a director (1 page) |
29 March 2012 | Termination of appointment of Katharine Byers as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 October 2010 | Director's details changed for Miss Katharine Lucy Victoria Byers on 27 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Dr Peter James Wilson on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Dr Peter James Wilson on 27 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Miss Katharine Lucy Victoria Byers on 27 September 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
22 May 2009 | Director appointed dr peter james wilson (1 page) |
22 May 2009 | Director appointed dr peter james wilson (1 page) |
21 May 2009 | Director appointed miss katharine lucy victoria byers (1 page) |
21 May 2009 | Director appointed miss katharine lucy victoria byers (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
5 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
1 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | £ nc 1000/2000 29/08/01 (2 pages) |
16 April 2002 | Ad 29/08/01--------- £ si 1849@1 (3 pages) |
16 April 2002 | Ad 29/08/01--------- £ si 1849@1 (3 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | £ nc 1000/2000 29/08/01 (2 pages) |
13 December 2001 | Company name changed era european consulting, LIMITED\certificate issued on 13/12/01 (3 pages) |
13 December 2001 | Company name changed era european consulting, LIMITED\certificate issued on 13/12/01 (3 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
9 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
31 January 2001 | Location of register of members (1 page) |
31 January 2001 | Location of register of members (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
19 January 2001 | Company name changed zetland consultancy LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed zetland consultancy LIMITED\certificate issued on 19/01/01 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
27 September 2000 | Incorporation (18 pages) |
27 September 2000 | Incorporation (18 pages) |