Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director Name | Mrs Monica Eveline Williams |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Secretary Name | Mrs Kerry Ann Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Richard John Williams 33.33% Ordinary A |
---|---|
100 at £1 | Mrs Kerry Ann Williams 33.33% Ordinary B |
100 at £1 | Mrs Monica Eveline Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,213 |
Cash | £9,578 |
Current Liabilities | £46,939 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
22 July 2003 | Delivered on: 24 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2023 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2023 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
6 November 2023 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
6 November 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
22 April 2020 | Director's details changed for Mrs Kerry Ann Williams on 22 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Mr Richard John Williams on 22 April 2020 (2 pages) |
22 April 2020 | Secretary's details changed for Mrs Kerry Ann Williams on 22 April 2020 (1 page) |
22 April 2020 | Director's details changed for Mrs Monica Eveline Williams on 22 April 2020 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
26 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 July 2017 | Notification of Kerry Ann Williams as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
31 July 2017 | Notification of Kerry Ann Williams as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 July 2017 | Notification of Richard John Williams as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Monica Eveline Williams as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
31 July 2017 | Notification of Richard John Williams as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Monica Eveline Williams as a person with significant control on 6 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 June 2011 | Director's details changed for Richard John Williams on 14 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Director's details changed for Richard John Williams on 14 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Monica Eveline Williams on 14 May 2011 (2 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Director's details changed for Kerry Ann Williams on 14 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Kerry Ann Williams on 14 May 2011 (2 pages) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Director's details changed for Monica Eveline Williams on 14 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
8 August 2009 | Return made up to 14/05/09; full list of members (6 pages) |
8 August 2009 | Return made up to 14/05/09; full list of members (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 10 manchester street morpeth northumberland NE61 1BH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 10 manchester street morpeth northumberland NE61 1BH (1 page) |
22 October 2007 | Return made up to 14/05/07; full list of members (6 pages) |
22 October 2007 | Return made up to 14/05/07; full list of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
14 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
24 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
11 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
23 July 2004 | Director's particulars changed (1 page) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Company name changed forestglade enterprises LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed forestglade enterprises LIMITED\certificate issued on 15/07/03 (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (18 pages) |
14 May 2003 | Incorporation (18 pages) |