Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Secretary Name | Mrs Sylvia Trembath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Netherwitton Way Gosforth Newcastle Upon Tyne NE3 5RP |
Director Name | Sylvia Trembath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Park Chare Washington Tyne & Wear NE38 7LH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
76 at 1 | Michael Trembath 76.00% Ordinary |
---|---|
24 at 1 | Ms Sylvia Trembath 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,660 |
Current Liabilities | £266,014 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 June 2015 | Return of final meeting of creditors (1 page) |
2 June 2015 | Notice of final account prior to dissolution (1 page) |
2 June 2015 | Notice of final account prior to dissolution (1 page) |
18 January 2012 | Registered office address changed from Unit a2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Unit a2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 January 2012 (2 pages) |
24 October 2009 | Appointment of a liquidator (1 page) |
24 October 2009 | Appointment of a liquidator (1 page) |
12 October 2009 | Order of court to wind up (1 page) |
12 October 2009 | Order of court to wind up (1 page) |
1 October 2009 | Court order notice of winding up (2 pages) |
1 October 2009 | Court order notice of winding up (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 September 2008 | Return made up to 26/10/07; full list of members (3 pages) |
30 September 2008 | Return made up to 26/10/07; full list of members (3 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Secretary's change of particulars / sylvia trembath / 01/01/2008 (2 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from unit A2 marquis court theteam valley trading estate gateshead tyne and wear NE11 0RU (1 page) |
29 September 2008 | Secretary's change of particulars / sylvia trembath / 01/01/2008 (2 pages) |
29 September 2008 | Director's change of particulars / michael trembath / 01/01/2008 (2 pages) |
29 September 2008 | Director's change of particulars / michael trembath / 01/01/2008 (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from unit A2 marquis court theteam valley trading estate gateshead tyne and wear NE11 0RU (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of debenture register (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2007 | Particulars of mortgage/charge (7 pages) |
10 November 2007 | Particulars of mortgage/charge (7 pages) |
11 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page) |
26 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 April 2004 | Return made up to 26/10/03; full list of members (6 pages) |
21 April 2004 | Return made up to 26/10/03; full list of members (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
31 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
11 December 2001 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2001 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2001 | Incorporation (13 pages) |
26 October 2001 | Incorporation (13 pages) |