Kingsmere Gosforth
Newcastle Upon Tyne
NE3 4YU
Secretary Name | Mr Thomas Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(5 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Clock Tower Village Court Whitley Bay Tyne & Wear NE26 3QB |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Clock Tower Village Court Whitley Bay Tyne & Wear NE26 3QB |
Secretary Name | Mr Michael John Kears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Yeavering Close Kingsmere Gosforth Newcastle Upon Tyne NE3 4YU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 12 Saltmeadows Rd East Gateshead Industrial Estate Gateshead NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £229,690 |
Cash | £681 |
Current Liabilities | £111,441 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2008 | Return made up to 20/08/07; full list of members (9 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 20/08/05; full list of members; amend (9 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | £ sr 175@1 02/04/06 (1 page) |
24 January 2007 | Statement of rights variation attached to shares (2 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Statement of rights attached to allotted shares (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Statement of rights attached to allotted shares (1 page) |
24 January 2007 | Ad 02/04/06--------- £ si 158@1=158 £ ic 2/160 (4 pages) |
24 January 2007 | Ad 01/04/05--------- £ si 819@1 (4 pages) |
24 January 2007 | Return made up to 20/08/06; full list of members (10 pages) |
18 May 2006 | Return made up to 20/08/05; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 15A the cross lymm warrington cheshire WA12 0HR (1 page) |
20 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Incorporation (10 pages) |