Gosforth
Newcastle
NE3 5JB
Director Name | Mr Steven Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | National Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clayworth Road Gosforth Newcastle NE3 5AD |
Secretary Name | Mr Steven Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | National Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clayworth Road Gosforth Newcastle NE3 5AD |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Polwarth Road Gosforth Newcastle NE3 5ND |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Polwarth Road Gosforth Newcastle NE3 5ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Owen Bradford 33.33% Ordinary |
---|---|
1 at 1 | P Taylor 33.33% Ordinary |
1 at 1 | S Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,600 |
Cash | £99,863 |
Current Liabilities | £304,371 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 19 July 2013 (14 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (14 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 19 July 2012 (14 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (14 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 19 July 2011 (13 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (13 pages) |
4 August 2010 | Statement of affairs with form 4.19 (6 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Registered office address changed from C/O Subway Unit 4B Manor Walks Shopping Centre South Moore Cramlington NE23 6UT on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O Subway Unit 4B Manor Walks Shopping Centre South Moore Cramlington NE23 6UT on 8 July 2010 (2 pages) |
4 June 2010 | Termination of appointment of Paul Taylor as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 May 2009 | Director appointed mr paul taylor (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Return made up to 09/07/07; full list of members (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 09/07/06; full list of members (7 pages) |
9 August 2006 | Director resigned (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 June 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 September 2005 | Return made up to 09/07/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Return made up to 12/06/04; full list of members (7 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: unit 5, sleekton business centre bedlington northumberland NE22 7DD (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Location of register of members (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |