Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Mrs Freyda Chaya Dansky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 2006) |
Role | Secretary |
Correspondence Address | 44 Whitehall Road Gateshead Tyne & Wear NE8 4ES |
Director Name | Mr Joshua David Dansky |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2006) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitehall Road Gateshead Tyne & Wear NE8 4ES |
Director Name | Mr John Dansky |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Mr Gerry Steven Curtis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Highfield Gardens Golders Green London NW11 9HA |
Director Name | Mr Aron Tzvi Sandler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
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 |
Year | 2012 |
---|---|
Net Worth | -£598,798 |
Cash | £34,268 |
Current Liabilities | £402,502 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
23 October 2015 | Liquidators statement of receipts and payments to 1 August 2015 (17 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 1 August 2015 (17 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (17 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (16 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (16 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (16 pages) |
4 October 2013 | Satisfaction of charge 20 in full (4 pages) |
4 October 2013 | Satisfaction of charge 7 in full (4 pages) |
4 October 2013 | Satisfaction of charge 24 in full (4 pages) |
4 October 2013 | Satisfaction of charge 35 in full (4 pages) |
4 October 2013 | Satisfaction of charge 19 in full (4 pages) |
4 October 2013 | Satisfaction of charge 10 in full (4 pages) |
4 October 2013 | Satisfaction of charge 27 in full (4 pages) |
4 October 2013 | Satisfaction of charge 13 in full (4 pages) |
4 October 2013 | Satisfaction of charge 4 in full (4 pages) |
4 October 2013 | Satisfaction of charge 30 in full (4 pages) |
4 October 2013 | Satisfaction of charge 3 in full (4 pages) |
4 October 2013 | Satisfaction of charge 23 in full (4 pages) |
4 October 2013 | Satisfaction of charge 8 in full (4 pages) |
4 October 2013 | Satisfaction of charge 16 in full (4 pages) |
4 October 2013 | Satisfaction of charge 9 in full (4 pages) |
4 October 2013 | Satisfaction of charge 11 in full (4 pages) |
4 October 2013 | Satisfaction of charge 15 in full (4 pages) |
4 October 2013 | Satisfaction of charge 12 in full (4 pages) |
4 October 2013 | Satisfaction of charge 32 in full (4 pages) |
4 October 2013 | Satisfaction of charge 33 in full (4 pages) |
4 October 2013 | Satisfaction of charge 14 in full (4 pages) |
4 October 2013 | Satisfaction of charge 18 in full (4 pages) |
4 October 2013 | Satisfaction of charge 21 in full (4 pages) |
4 October 2013 | Satisfaction of charge 34 in full (4 pages) |
4 October 2013 | Satisfaction of charge 5 in full (4 pages) |
4 October 2013 | Satisfaction of charge 31 in full (4 pages) |
4 October 2013 | Satisfaction of charge 22 in full (4 pages) |
4 October 2013 | Satisfaction of charge 26 in full (4 pages) |
4 October 2013 | Satisfaction of charge 25 in full (4 pages) |
18 September 2013 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England on 18 September 2013 (2 pages) |
15 August 2013 | Appointment of a voluntary liquidator (1 page) |
15 August 2013 | Statement of affairs with form 4.19 (5 pages) |
15 August 2013 | Resolutions
|
1 August 2013 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England on 1 August 2013 (1 page) |
2 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
4 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 March 2013 | Administrative restoration application (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Appointment of Mr Aron Tzvi Sandler as a director (2 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Termination of appointment of Aron Sandler as a director (1 page) |
22 November 2011 | Termination of appointment of Aron Sandler as a secretary (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from , 89 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ER, England on 27 July 2011 (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Termination of appointment of John Dansky as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Appointment of Mr Aron Tzvi Sandler as a director (2 pages) |
7 May 2010 | Termination of appointment of Gerry Curtis as a director (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from, unit J32 the avenues, 11TH avenue north, team valley gateshead, NE11 0NJ (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
21 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 August 2007 | Return made up to 22/03/07; no change of members
|
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 March 2005 | Return made up to 27/03/05; full list of members (6 pages) |
24 August 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Return made up to 27/03/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: villa properties, unit 3 kingsway house, team valley trading estate, gateshead tyne & wear NE11 0HW (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Return made up to 27/03/03; full list of members (6 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (7 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (9 pages) |