The Grove Gosforth
Newcastle Upon Tyne
NE3 1NX
Director Name | Neil Kenneth Warwick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Director Name | Mrs Elsie Dixon |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Benwell Grange Benwell Newcastle Upon Tyne NE15 6RZ |
Director Name | John William Saul |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 3 Elston Close Chapel House Estate Newcastle Upon Tyne NE5 1JZ |
Director Name | Michael Vincent Hamp |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Community Development Officer |
Correspondence Address | 12 Western Hill Frosterley County Durham DL13 2RP |
Director Name | Elizabeth Bond |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 31 Trevelyan Drive Newcastle Upon Tyne Tyne & Wear NE5 4BT |
Secretary Name | Mr Ian Malcolm Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Friarside Burnopfield Newcastle Upon Tyne NE16 6AN |
Director Name | Mary Isabel Short |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2006) |
Role | Retired |
Correspondence Address | 12 Maryhill Close Benwell Newcastle Upon Tyne Tyne And Wear NE4 8HW |
Director Name | Gloria Jeffrey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2005) |
Role | Housing Officer |
Correspondence Address | 22 Apperley West Denton Newcastle Upon Tyne Tyne & Wear NE5 2JX |
Director Name | Rev Anthony Pattison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2009) |
Role | Clergyman |
Correspondence Address | 5 Lynnwood Avenue Newcastle Upon Tyne Tyne & Wear NE4 6XB |
Director Name | Vik Kumar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 October 2006) |
Role | Optomerist |
Correspondence Address | P18 55 Degrees North Pilgrim Street Newcastle Tyne & Wear NE1 6BJ |
Director Name | Kevin John Wright |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 October 2006) |
Role | Business Manager |
Correspondence Address | 52 Bramwell Road Sunderland Tyne & Wear SR2 8BY |
Director Name | Robert Mpinga Tshisekedi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 14 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 December 2008) |
Role | IT Trainer |
Correspondence Address | 101 Mather Road Newcastle Upon Tyne Tyne & Wear NE4 7SH |
Director Name | Arthur Affleck |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2009) |
Role | Senior Researcher |
Correspondence Address | 3 Flat G Summerhill Grove Newcastle Tyne & Wear NE4 6EE |
Director Name | Mr Ian Malcolm Nicholson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2009) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Friarside Burnopfield Newcastle Upon Tyne NE16 6AN |
Director Name | Evelyn Rimmer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2008) |
Role | Enterprise Manager |
Correspondence Address | 11 Colthirst Drive Clitheroe Lancashire BB7 2EJ |
Director Name | Ms Dinah Elizabeth Bennett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 October 2006) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 11 Nevilledale Terrace Durham County Durham DH1 4QG |
Secretary Name | David Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2006) |
Role | Manager |
Correspondence Address | 12 Hartley Terrace Blyth Northumberland NE24 4AJ |
Secretary Name | Gerard Joseph Lundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2009) |
Role | Business Manager |
Correspondence Address | 12 Kenton Grove Sunderland Tyne & Wear SR6 0HH |
Director Name | Chris Pay |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2009) |
Role | Business Advisor |
Correspondence Address | 13 Selby Close Cramlington Northumberland NE23 3SR |
Director Name | Ms Susan Cocksedge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne And Wear NE30 4BA |
Secretary Name | Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Carnoustie Close Ashington Northumberland NE63 9GB |
Secretary Name | Miss Laura Mary Ann Kincaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 38 Wheatfields Seaton Delaval Whitley Bay Tyne And Wear NE25 0PZ |
Secretary Name | Joan Eileen Louw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Registered Address | First Floor Media 5 The Media Exchange Coquet Street Newcastle Upon Tyne NE1 2QB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £261,437 |
Net Worth | £44,924 |
Cash | £10,631 |
Current Liabilities | £45,194 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 11 February 2015 no member list (3 pages) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 April 2014 | Annual return made up to 11 February 2014 no member list (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page) |
4 March 2013 | Annual return made up to 11 February 2013 no member list (3 pages) |
17 December 2012 | Termination of appointment of Susan Cocksedge as a director (2 pages) |
17 December 2012 | Termination of appointment of Joan Louw as a secretary (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 11 February 2012 no member list (5 pages) |
9 March 2012 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 July 2011 | Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages) |
24 February 2011 | Director's details changed for Mr Daniel Martin Brophy on 11 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 11 February 2011 no member list (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
28 October 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
16 February 2010 | Director's details changed for Susan Cocksedge on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 October 2009 | Memorandum and Articles of Association (11 pages) |
26 October 2009 | Resolutions
|
23 October 2009 | Appointment of Neil Kenneth Warwick as a director (3 pages) |
12 October 2009 | Registered office address changed from 187-189 Shields Road Byker Newcastle upon Tyne NE6 1DP England on 12 October 2009 (2 pages) |
8 August 2009 | Secretary appointed laura mary ann kincaid (1 page) |
8 August 2009 | Appointment terminated secretary nigel smith (2 pages) |
22 April 2009 | Director appointed susan cocksedge (3 pages) |
15 April 2009 | Appointment terminated director elizabeth bond (1 page) |
15 April 2009 | Appointment terminated director anthony pattison (1 page) |
15 April 2009 | Director appointed daniel brophy (3 pages) |
15 April 2009 | Secretary appointed nigel smith (2 pages) |
15 April 2009 | Appointment terminated director chris pay (1 page) |
15 April 2009 | Appointment terminated secretary gerard lundie (1 page) |
15 April 2009 | Appointment terminated director arthur affleck (1 page) |
15 April 2009 | Appointment terminated director ian nicholson (1 page) |
15 April 2009 | Resolutions
|
26 March 2009 | Registered office changed on 26/03/2009 from unit 10 cruddas park shopping centre westmorland road newcastle upon tyne tyne & wear NE4 7RW (1 page) |
18 March 2009 | Annual return made up to 11/02/09 (3 pages) |
17 March 2009 | Appointment terminated director robert tshisekedi (1 page) |
6 February 2009 | Resolutions
|
16 October 2008 | Appointment terminated director evelyn rimmer (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
20 February 2008 | Annual return made up to 11/02/08 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 February 2007 | Annual return made up to 11/02/07 (6 pages) |
11 January 2007 | New director appointed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: unit 15 cruddas park shopping centre newcastle upon tyne NE4 7RW (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 11/02/06 (6 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Resolutions
|
7 March 2005 | Annual return made up to 11/02/05 (6 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 February 2004 | Annual return made up to 11/02/04
|
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
9 December 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
14 March 2003 | Annual return made up to 11/02/03 (5 pages) |
8 March 2003 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
4 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
24 June 2002 | Company name changed newcastle westgate financial inc lusion initiatives LIMITED\certificate issued on 24/06/02 (2 pages) |
11 February 2002 | Incorporation (23 pages) |