Gosforth
Newcastle Upon Tyne
NE3 4NE
Director Name | Mr Graham Robert Jackson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 19 Davenport Drive Newcastle Upon Tyne Tyne & Wear NE3 5AE |
Secretary Name | Paul Killon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Meltham Court Abbey Farm Newcastle Upon Tyne Tyne & Wear NE15 9XL |
Secretary Name | Dr Annabelle Jane Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2005) |
Role | Dentist |
Correspondence Address | 11 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,852 |
Cash | £6,348 |
Current Liabilities | £41,972 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2006 | Appointment of a voluntary liquidator (1 page) |
29 June 2006 | Statement of affairs (6 pages) |
29 June 2006 | Resolutions
|
12 June 2006 | Registered office changed on 12/06/06 from: 89-91 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
9 December 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
11 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
1 May 2004 | Company name changed liveroom group LIMITED\certificate issued on 30/04/04 (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |