Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Secretary Name | Mr John Munro Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Mr James Stanley Leonard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1 Grange Farm Cottage Skirpenbeck York North Yorkshire YO41 1HD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(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 | 25 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 26 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | John Munro Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,613 |
Cash | £28,224 |
Current Liabilities | £100,150 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 September 2013 | Registered office address changed from C/O Re Pet Limited Unit 16 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from C/O Re Pet Limited Unit 16 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 27 September 2013 (1 page) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 September 2012 | Registered office address changed from Holly Lodge Claxton York North Yorkshire YO60 7SD on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from Holly Lodge Claxton York North Yorkshire YO60 7SD on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Holly Lodge Claxton York North Yorkshire YO60 7SD on 3 September 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Termination of appointment of James Leonard as a director (1 page) |
30 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Termination of appointment of James Leonard as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Director's details changed for James Stanley Leonard on 25 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for James Stanley Leonard on 25 July 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
21 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
21 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
21 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
7 August 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 August 2001 | New director appointed (2 pages) |
25 July 2001 | Incorporation (12 pages) |
25 July 2001 | Incorporation (12 pages) |