Gosforth
Newcastle Upon Tyne
NE3 4YH
Secretary Name | Shaw Richard Fryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(2 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 32 Cranswick Close Billingham Cleveland TS23 3NH |
Director Name | Shaun Richard Fryer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 December 2008) |
Role | CEO |
Correspondence Address | 32 Cranswick Close Billingham Cleveland TS23 3NH |
Director Name | George Lawson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 December 2005) |
Role | Company Director |
Correspondence Address | 10 The Mews Middle Herrington Farm Sunderland SR3 3TD |
Secretary Name | Mrs Linda Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Woodlands Park Drive Axwell Park Blaydon On Tyne Tyne & Wear NE21 5PQ |
Director Name | Mr Nigel James Higgs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Pytman Drive Walmley Sutton Coldfield West Midlands B76 1GU |
Director Name | Nicholas Vyner Todd |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2005) |
Role | Consultant Neuro Surgeon |
Correspondence Address | Foulmartlay Gallowhill Morpeth Northumberland NE61 3TZ |
Director Name | Michael John Gibson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2006) |
Role | Surgeon |
Correspondence Address | 4 Westfield Grove Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | The Newcastle Clinic Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £35,265 |
Current Liabilities | £481,708 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 March 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 17/02/05; full list of members (11 pages) |
22 March 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 August 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 17/02/04; full list of members
|
4 March 2004 | Company name changed cobco (561) LIMITED\certificate issued on 04/03/04 (2 pages) |
29 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: ship canal house king street manchester M2 4WB (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |