Gosforth
Newcastle Upon Tyne
NE3 5RA
Director Name | Stephen Roger Hodgkiss |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 October 2005) |
Role | Property Manager |
Correspondence Address | 50 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RA |
Secretary Name | Pornthip Hodgkiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 October 2005) |
Role | Administrator |
Correspondence Address | 50 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Jesmond Office Centre 135 Sandyford Road Newcastle Upon Tyne NE2 1RG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 September 2002 | Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page) |
8 September 2002 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: c/o dcm business services 86A front street east bedlington northumberland NE22 5AB (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |