Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Stephen Traviss |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Miss Tace Cleo Traviss |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 17 March 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Miss Lynne Jacobson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Miss Lynne Jacobson |
---|---|
Status | Closed |
Appointed | 10 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 March 2022) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Stephen Traviss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mount View Lanchester County Durham DH7 0PJ |
Director Name | Mr John Paul Spreadbury |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tynecastle House Station Road Prudhoe Northumberland NE42 6NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dickinsonsfurnishers.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9997811 |
Telephone region | Freephone |
Registered Address | Bulman House 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 |
Address Matches | Over 10 other UK companies use this postal address |
5.5k at £1 | Tace Traviss 5.05% Ordinary C |
---|---|
47.2k at £1 | Belinda Gay Traviss 43.30% A |
47.2k at £1 | Stephen Traviss 43.30% A |
2.5k at £1 | Kevin James 2.29% F |
2.5k at £1 | Stephen Kennedy 2.29% E |
2k at £1 | Anthony Skeen 1.83% G |
2k at £1 | Diane Clark 1.83% H |
100 at £1 | John Spreadbury 0.09% I |
Year | 2014 |
---|---|
Turnover | £8,220,279 |
Gross Profit | £3,030,633 |
Net Worth | £523,677 |
Cash | £64,706 |
Current Liabilities | £1,819,552 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2017 | Delivered on: 3 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
16 December 2014 | Delivered on: 22 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 3 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 October 2013 | Delivered on: 31 October 2013 Satisfied on: 14 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 August 2012 | Delivered on: 4 August 2012 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 August 2001 | Delivered on: 10 August 2001 Satisfied on: 4 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee under the facility letter. 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. Fully Satisfied |
17 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2021 | Notice of move from Administration to Dissolution (31 pages) |
17 December 2021 | Administrator's progress report (31 pages) |
11 August 2021 | Administrator's progress report (27 pages) |
26 January 2021 | Administrator's progress report (27 pages) |
2 November 2020 | Administrator's progress report (25 pages) |
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
10 February 2020 | Administrator's progress report (16 pages) |
26 November 2019 | Notice of extension of period of Administration (3 pages) |
9 August 2019 | Administrator's progress report (16 pages) |
14 February 2019 | Administrator's progress report (18 pages) |
31 December 2018 | Notice of extension of period of Administration (3 pages) |
20 August 2018 | Administrator's progress report (19 pages) |
14 March 2018 | Notice of deemed approval of proposals (3 pages) |
5 March 2018 | Statement of administrator's proposal (34 pages) |
5 February 2018 | Registered office address changed from Tynecastle House Station Road Prudhoe Northumberland NE42 6NP England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 5 February 2018 (2 pages) |
30 January 2018 | Appointment of an administrator (3 pages) |
15 December 2017 | Satisfaction of charge 042324560005 in full (1 page) |
15 December 2017 | Satisfaction of charge 042324560005 in full (1 page) |
15 December 2017 | Satisfaction of charge 042324560004 in full (1 page) |
15 December 2017 | Satisfaction of charge 042324560004 in full (1 page) |
6 December 2017 | Purchase of own shares. (4 pages) |
6 December 2017 | Purchase of own shares. (4 pages) |
29 November 2017 | Director's details changed for Mr Stephen Traviss on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mrs Belinda Gay Traviss on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Stephen Traviss on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mrs Belinda Gay Traviss on 29 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of John Paul Spreadbury as a director on 31 October 2017 (1 page) |
21 November 2017 | Termination of appointment of John Paul Spreadbury as a director on 31 October 2017 (1 page) |
10 November 2017 | Purchase of own shares. (3 pages) |
10 November 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
10 November 2017 | Purchase of own shares. (3 pages) |
10 November 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
3 October 2017 | Change of share class name or designation (2 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
20 April 2017 | Appointment of Miss Lynne Jacobson as a director on 10 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Stephen Traviss as a secretary on 9 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Stephen Traviss as a secretary on 9 April 2017 (1 page) |
20 April 2017 | Appointment of Miss Lynne Jacobson as a director on 10 April 2017 (2 pages) |
20 April 2017 | Appointment of Miss Lynne Jacobson as a secretary on 10 April 2017 (2 pages) |
20 April 2017 | Appointment of Miss Lynne Jacobson as a secretary on 10 April 2017 (2 pages) |
3 April 2017 | Registration of charge 042324560006, created on 3 April 2017 (23 pages) |
3 April 2017 | Registration of charge 042324560006, created on 3 April 2017 (23 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 September 2016 | Purchase of own shares. (3 pages) |
12 September 2016 | Cancellation of shares. Statement of capital on 5 August 2016
|
12 September 2016 | Purchase of own shares. (3 pages) |
12 September 2016 | Cancellation of shares. Statement of capital on 5 August 2016
|
9 August 2016 | Registered office address changed from . 1-3 Beaumon Street Hexham Northumberland NE46 3LZ to Tynecastle House Station Road Prudhoe Northumberland NE42 6NP on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from . 1-3 Beaumon Street Hexham Northumberland NE46 3LZ to Tynecastle House Station Road Prudhoe Northumberland NE42 6NP on 9 August 2016 (1 page) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 September 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
14 September 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 January 2015 | Resolutions
|
21 January 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Statement of company's objects (2 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Statement of company's objects (2 pages) |
21 January 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Satisfaction of charge 042324560003 in full (4 pages) |
14 January 2015 | Satisfaction of charge 042324560003 in full (4 pages) |
22 December 2014 | Registration of charge 042324560005, created on 16 December 2014 (12 pages) |
22 December 2014 | Registration of charge 042324560005, created on 16 December 2014 (12 pages) |
3 December 2014 | Registration of charge 042324560004, created on 1 December 2014 (19 pages) |
3 December 2014 | Registration of charge 042324560004, created on 1 December 2014 (19 pages) |
3 December 2014 | Registration of charge 042324560004, created on 1 December 2014 (19 pages) |
19 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 June 2014 | Appointment of Mr John Spreadbury as a director (2 pages) |
16 June 2014 | Appointment of Mr John Spreadbury as a director (2 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
6 November 2013 | Satisfaction of charge 2 in full (4 pages) |
6 November 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Registration of charge 042324560003 (14 pages) |
31 October 2013 | Registration of charge 042324560003 (14 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Resolutions
|
21 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
21 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (10 pages) |
6 July 2010 | Director's details changed for Belinda Gay Traviss on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Belinda Gay Traviss on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Belinda Gay Traviss on 2 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (10 pages) |
6 July 2010 | Director's details changed for Stephen Traviss on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Stephen Traviss on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Stephen Traviss on 2 October 2009 (2 pages) |
30 April 2010 | Appointment of Miss Tace Traviss as a director (2 pages) |
30 April 2010 | Appointment of Miss Tace Traviss as a director (2 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Change of share class name or designation (2 pages) |
28 April 2010 | Change of share class name or designation (2 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
7 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
21 October 2008 | Ad 10/10/08\gbp si 2000@1=2000\gbp ic 107000/109000\ (2 pages) |
21 October 2008 | Ad 03/10/08-10/10/08\gbp si 7000@1=7000\gbp ic 100000/107000\ (2 pages) |
21 October 2008 | Ad 10/10/08\gbp si 2000@1=2000\gbp ic 107000/109000\ (2 pages) |
21 October 2008 | Ad 03/10/08-10/10/08\gbp si 7000@1=7000\gbp ic 100000/107000\ (2 pages) |
10 September 2008 | Gbp nc 100000/200000\03/09/08 (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
10 September 2008 | Gbp nc 100000/200000\03/09/08 (1 page) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1-3 beaumont street hexham northumberland NE46 3LZ (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1-3 beaumont street hexham northumberland NE46 3LZ (1 page) |
14 May 2008 | Auditor's resignation (1 page) |
14 May 2008 | Auditor's resignation (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
18 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 11/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 11/06/07; no change of members (7 pages) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Location of register of members (1 page) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
23 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
30 July 2002 | Return made up to 11/06/02; full list of members
|
30 July 2002 | Return made up to 11/06/02; full list of members
|
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Ad 17/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 August 2001 | Ad 17/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 August 2001 | £ nc 100/100000 17/07/01 (1 page) |
14 August 2001 | £ nc 100/100000 17/07/01 (1 page) |
14 August 2001 | Resolutions
|
10 August 2001 | Particulars of mortgage/charge (6 pages) |
10 August 2001 | Particulars of mortgage/charge (6 pages) |
24 July 2001 | Company name changed grandmile LIMITED\certificate issued on 24/07/01 (3 pages) |
24 July 2001 | Company name changed grandmile LIMITED\certificate issued on 24/07/01 (3 pages) |
23 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
23 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Incorporation (32 pages) |
11 June 2001 | Incorporation (32 pages) |