Gosforth
Newcastle Upon Tyne
NE3 1BP
Secretary Name | Mr Timothy Rohan Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Holmwood Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DS |
Director Name | Maureen Lackie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House 51 Front Street Tynemouth North Shields Tyne & Wear NE30 4BX |
Director Name | Mr James Philip Lackie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Bailiff |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House 51 Front Street Tynemouth Tyne & Wear NE30 4BX |
Secretary Name | Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
Registered Address | 14 Barrington Street South Shields Tyne & Wear NE33 1AJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
40 at 1 | Michael Vincent Thompson 50.00% Ordinary |
---|---|
40 at 1 | Ms Maureen Lackie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£252,349 |
Cash | £697 |
Current Liabilities | £253,186 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2009 | Application for striking-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 June 2007 | New director appointed (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 March 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
11 August 2006 | Ad 30/05/06--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
25 April 2005 | Return made up to 11/02/05; full list of members
|
12 November 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
12 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
11 February 2003 | Incorporation (17 pages) |