Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director Name | Marion Joyce Toms |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 January 2009) |
Role | Social Worker |
Correspondence Address | 36 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Timothy James Toms |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 January 2009) |
Role | Leisure Manager |
Correspondence Address | 36 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Secretary Name | Dr Geoffrey Leonard Toms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2007(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Sarah Jean Penfold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Badlis Road London E17 5LG |
Secretary Name | Matrix-Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Registered Address | 1 St James Place Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: one jermyn street london SW1Y 4UH (1 page) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
8 July 2003 | Resolutions
|