Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 1 Ashgill House Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jemma Victoria Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 50 Greenford Kibblesworth Gateshead Tyne & Wear NE11 0TJ |
Director Name | Mr Michael Heppell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Town Farm Close Wall Hexham Northumberland NE46 4DH |
Director Name | Dr Anton Franckeiss |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QW |
Director Name | Trevor Hughes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2005) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Paul Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Role | Business Advisor |
Correspondence Address | Jervaulx Hall Jervaulx Ripon Yorkshire HG4 4PH |
Secretary Name | Denise Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 93 Greenhills Killingworth Newcastle Upon Tyne NE12 5BA |
Director Name | Lisa Anne Buxton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(4 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 2006) |
Role | Commercial Director |
Correspondence Address | 5 Lonsdale Court High Westwood Newcastle Upon Tyne Tyne & Wear NE17 7RG |
Secretary Name | Mr Robert Leslie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lonsdale Gardens Howdon Wallsend Tyne & Wear NE28 0HN |
Secretary Name | Mr John Graeme Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(8 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 May 2009) |
Role | Accountant |
Correspondence Address | 94 Kennersdene North Shields Tyne And Wear NE30 2NN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01207 291247 |
---|---|
Telephone region | Consett |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £323,613 |
Current Liabilities | £80,954 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
24 October 2003 | Delivered on: 25 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as or being plot 32 the printworks bath lane newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
24 October 2003 | Delivered on: 25 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
13 January 2022 | Liquidators' statement of receipts and payments to 16 December 2021 (13 pages) |
5 January 2021 | Appointment of a voluntary liquidator (3 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Declaration of solvency (5 pages) |
5 January 2021 | Registered office address changed from Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 January 2021 (2 pages) |
5 December 2020 | Satisfaction of charge 2 in full (2 pages) |
5 December 2020 | Satisfaction of charge 1 in full (2 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Registered office address changed from S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 21 November 2017 (1 page) |
9 May 2017 | Second filing of the annual return made up to 28 January 2015 (19 pages) |
9 May 2017 | Second filing of the annual return made up to 28 January 2016 (19 pages) |
9 May 2017 | Second filing of the annual return made up to 28 January 2015 (19 pages) |
9 May 2017 | Second filing of the annual return made up to 28 January 2016 (19 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2017 | Second filing of Confirmation Statement dated 28/01/2017 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2017 | Second filing of Confirmation Statement dated 28/01/2017 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2017 | Director's details changed for Mr George Heydon on 1 January 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr George Heydon on 1 January 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2017 | 28/01/17 Statement of Capital gbp 151580
|
9 February 2017 | 28/01/17 Statement of Capital gbp 151580
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from , Office G3 Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co Durham, DH9 9DB to S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from Office G3 Tanfield Lea Business Centre Tanfield Lea North Ind Est Stanley Co Durham DH9 9DB to S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from , Office G3 Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co Durham, DH9 9DB to S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 28 January 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Registered office address changed from , 32 the Printworks, Rutherford Street, Newcastle upon Tyne, NE4 7DP on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from 32 the Printworks Rutherford Street Newcastle upon Tyne NE4 7DP on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from , 32 the Printworks, Rutherford Street, Newcastle upon Tyne, NE4 7DP on 10 February 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 March 2010 | Director's details changed for George Heydon on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for George Heydon on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for George Heydon on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Appointment terminated secretary john wilkin (1 page) |
22 May 2009 | Appointment terminated secretary john wilkin (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary robert white (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Secretary appointed mr john graeme wilkin (1 page) |
28 January 2009 | Appointment terminated secretary robert white (1 page) |
28 January 2009 | Secretary appointed mr john graeme wilkin (1 page) |
29 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
10 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
27 January 2006 | Return made up to 30/01/06; full list of members
|
27 January 2006 | Return made up to 30/01/06; full list of members
|
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 30/01/05; full list of members (8 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 30/01/05; full list of members (8 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 10 kingsway north, team valley, gateshead, tyne & wear NE11 0JH (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 10 kingsway north team valley gateshead tyne & wear NE11 0JH (1 page) |
29 October 2003 | Company name changed partnership investments LIMITED\certificate issued on 29/10/03 (3 pages) |
29 October 2003 | Company name changed partnership investments LIMITED\certificate issued on 29/10/03 (3 pages) |
25 October 2003 | Particulars of mortgage/charge (7 pages) |
25 October 2003 | Particulars of mortgage/charge (5 pages) |
25 October 2003 | Particulars of mortgage/charge (5 pages) |
25 October 2003 | Particulars of mortgage/charge (7 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: c/o express group, kingsway north, team valley, trading estate gateshead, tyne & wear NE11 0EG (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: c/o express group kingsway north, team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
31 March 2003 | Return made up to 30/01/03; full list of members
|
31 March 2003 | Return made up to 30/01/03; full list of members
|
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
21 September 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 September 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 May 2001 | Ad 30/03/01--------- £ si 108000@1=108000 £ ic 36001/144001 (2 pages) |
14 May 2001 | Ad 30/03/01--------- £ si 36000@1=36000 £ ic 1/36001 (4 pages) |
14 May 2001 | Ad 30/03/01--------- £ si 108000@1=108000 £ ic 36001/144001 (2 pages) |
14 May 2001 | Ad 30/03/01--------- £ si 36000@1=36000 £ ic 1/36001 (4 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
30 January 2001 | Incorporation (16 pages) |
30 January 2001 | Incorporation (16 pages) |