Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director Name | Ronald Stewart Arnold |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 August 2011) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 16211-89 St Edmonton Alberta T5z 3m3 |
Director Name | Mrs Janet Cabourn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ems 54 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Secretary Name | Mrs Janet Cabourn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ems 54 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Mr Colin Coates |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 May 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Bowes House Farm Lambton Park Chester Le Street County Durham DH3 4PJ |
Secretary Name | Gillian Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Director Name | David Robert Jennings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 July 2002) |
Role | Co Director |
Correspondence Address | Hole House Dipton Mill Hexham Northumberland NE46 1XZ |
Secretary Name | David Nicholson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ayton Court Bedlington Northumberland NE22 6NS |
Director Name | Dr Harash Komar Narang |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2006) |
Role | Scientist |
Correspondence Address | West Acres West Road Hexham Northumberland NE46 3DD |
Secretary Name | Dr Harash Komar Narang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2004) |
Role | Scientist |
Correspondence Address | West Acres West Road Hexham Northumberland NE46 3DD |
Secretary Name | David Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ayton Court Bedlington Northumberland NE22 6NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ems, 54, High Street Gosforth Newcastle Upon Tyne NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 15 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 November |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Accounts for a dormant company made up to 15 November 2010 (7 pages) |
15 April 2011 | Accounts for a dormant company made up to 15 November 2010 (7 pages) |
12 April 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Application to strike the company off the register (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 15 November 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 15 November 2009 (4 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Kenneth Ridley Bell on 31 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Janet Cabourn on 31 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Kenneth Ridley Bell on 31 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Janet Cabourn on 31 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Ronald Stewart Arnold on 31 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ronald Stewart Arnold on 31 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 15 November 2008 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 15 November 2008 (3 pages) |
22 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 15 November 2007 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 15 November 2007 (3 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
10 June 2008 | Director and Secretary's Change of Particulars / janet cabourn / 30/04/2008 / HouseName/Number was: , now: 54; Street was: 29 lindisfarne road, now: high street; Area was: , now: gosforth; Region was: tyne & wear, now: tyne and wear; Post Code was: NE2 2HE, now: NE3 1LX; Country was: , now: united kingdom (1 page) |
10 June 2008 | Director and secretary's change of particulars / janet cabourn / 30/04/2008 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 15 November 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 15 November 2006 (5 pages) |
10 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 33 ayton court bedlington northumberland NE22 6NS (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 33 ayton court bedlington northumberland NE22 6NS (1 page) |
21 September 2006 | Total exemption full accounts made up to 15 November 2005 (2 pages) |
21 September 2006 | Total exemption full accounts made up to 15 November 2005 (2 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
12 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 15 November 2004 (3 pages) |
26 October 2005 | Total exemption full accounts made up to 15 November 2004 (3 pages) |
23 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 15 November 2003 (3 pages) |
12 October 2004 | Total exemption full accounts made up to 15 November 2003 (3 pages) |
9 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
7 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 16/05/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 15 November 2002 (3 pages) |
3 May 2003 | Total exemption full accounts made up to 15 November 2002 (3 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Return made up to 16/05/02; full list of members (6 pages) |
9 October 2002 | Return made up to 16/05/02; full list of members (6 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 15/11/02 (1 page) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 15/11/02 (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | Ad 11/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Ad 11/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
23 July 2001 | Company name changed gaincross LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed gaincross LIMITED\certificate issued on 23/07/01 (2 pages) |
16 May 2001 | Incorporation (32 pages) |