Gosforth
Newcastle
Tyne & Wear
NE3 4JH
Director Name | Christopher John Appleby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TA |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 01 November 2005) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Kayumarss Poostchi |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Partner Leisure Business |
Correspondence Address | Nook House Jesmond Park East Newcastle Tyne & Wear NE7 7BT |
Secretary Name | Keith Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Partner Leisure Business |
Correspondence Address | 10a Montagu Avenue Gosforth Newcastle Tyne & Wear NE3 4JH |
Secretary Name | Kayumarss Poostchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Partner Leisure Business |
Correspondence Address | Nook House Jesmond Park East Newcastle Tyne & Wear NE7 7BT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(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 | 19 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
19 November 2004 | Return made up to 19/06/04; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 1ST floor the brandling brandling village jesmond newcastle upon tyne tyne & wear NE2 4RS (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
28 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
4 July 2002 | Ad 19/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 June 2002 | Incorporation (12 pages) |