Gosforth
Newcastle Upon Tyne
NE3 4EX
Director Name | Frank Giecco |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 February 2014) |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | 6 Millfield Brampton Cumbria CA8 1TT |
Director Name | James Raymond Hall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 The Firs Alston Cumbria CA9 3RW |
Director Name | David Flush |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Charity Manager |
Correspondence Address | Mill Cottage Nenthead Alston Cumbria CA9 3PD |
Secretary Name | David Flush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Charity Manager |
Correspondence Address | Mill Cottage Nenthead Alston Cumbria CA9 3PD |
Director Name | Sheila Barker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Rise Middleton Road Alston Cumbria CA9 3DB |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 41 Cranswick Close Billingham Cleveland TS23 3NH |
Director Name | Peter Wilkinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 October 2006) |
Role | Retired |
Correspondence Address | Frosterley House Frosterley Bishop Auckland County Durham DL13 2RF |
Director Name | Jane Ascroft |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2007) |
Role | Accountant |
Correspondence Address | 19 Alum Waters New Brancepeth County Durham DH7 7JL |
Secretary Name | Mr Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 41 Cranswick Close Billingham Cleveland TS23 3NH |
Secretary Name | Timothy Alan Haldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Rowantree Garrigill Alston Cumbria CA9 3EB |
Director Name | Bryan Peter Wilkinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2008) |
Role | Retired |
Correspondence Address | Frosterley House Frosterley Bishop Auckland County Durham DL13 2RF |
Director Name | Edward Kenneth George Hughes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge Mount Royal Allendale Road Hexham Northumberland NE46 2NJ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Trustees Of North Pennines Heritage Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,741 |
Cash | £30,112 |
Current Liabilities | £204,568 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (12 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 4 July 2013 (12 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (12 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 4 July 2013 (12 pages) |
13 July 2012 | Administrator's progress report to 4 July 2012 (17 pages) |
13 July 2012 | Administrator's progress report to 4 July 2012 (17 pages) |
13 July 2012 | Administrator's progress report to 4 July 2012 (17 pages) |
5 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 February 2012 | Administrator's progress report to 14 January 2012 (15 pages) |
21 February 2012 | Administrator's progress report to 14 January 2012 (15 pages) |
2 January 2012 | Statement of affairs with form 2.14B (8 pages) |
2 January 2012 | Statement of affairs with form 2.14B (8 pages) |
12 September 2011 | Result of meeting of creditors (5 pages) |
12 September 2011 | Result of meeting of creditors (5 pages) |
19 August 2011 | Statement of administrator's proposal (30 pages) |
19 August 2011 | Statement of administrator's proposal (30 pages) |
25 July 2011 | Registered office address changed from Nenthead Mines Nenthead Alston Cumbria CA9 3PD on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from Nenthead Mines Nenthead Alston Cumbria CA9 3PD on 25 July 2011 (2 pages) |
21 July 2011 | Appointment of an administrator (1 page) |
21 July 2011 | Appointment of an administrator (1 page) |
14 July 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
14 July 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
23 August 2010 | Director's details changed for Frank Giecco on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for James Raymond Hall on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Edward Kenneth George Hughes on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Frank Giecco on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Frank Giecco on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for James Raymond Hall on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Edward Kenneth George Hughes on 1 October 2009 (2 pages) |
23 August 2010 | Termination of appointment of Edward Hughes as a director (1 page) |
23 August 2010 | Director's details changed for James Raymond Hall on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Edward Kenneth George Hughes on 1 October 2009 (2 pages) |
23 August 2010 | Termination of appointment of Edward Hughes as a director (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 July 2009 | Appointment terminated secretary timothy haldon (1 page) |
29 July 2009 | Appointment Terminated Secretary timothy haldon (1 page) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 December 2008 | Director appointed edward kenneth george hughes (2 pages) |
31 December 2008 | Director appointed james raymond hall (2 pages) |
31 December 2008 | Director appointed edward kenneth george hughes (2 pages) |
31 December 2008 | Director appointed james raymond hall (2 pages) |
22 December 2008 | Appointment Terminated Director peter jackson (1 page) |
22 December 2008 | Appointment terminated director sheila barker (1 page) |
22 December 2008 | Appointment terminated director peter jackson (1 page) |
22 December 2008 | Appointment Terminated Director sheila barker (1 page) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 August 2008 | Appointment terminated secretary peter jackson (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from nenthead mines heritage centre nenthead alston cumbria CA9 3PD (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Appointment Terminated Director bryan wilkinson (1 page) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Appointment Terminated Secretary peter jackson (1 page) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Appointment terminated director bryan wilkinson (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from nenthead mines heritage centre nenthead alston cumbria CA9 3PD (1 page) |
29 August 2008 | Location of register of members (1 page) |
1 April 2008 | Director appointed bryan peter wilkinson (2 pages) |
1 April 2008 | Director appointed bryan peter wilkinson (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 28/07/07; no change of members (9 pages) |
12 September 2007 | Return made up to 28/07/07; no change of members (9 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 September 2005 | Return made up to 28/07/05; full list of members (9 pages) |
8 September 2005 | Return made up to 28/07/05; full list of members (9 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
28 November 2003 | Company name changed north pennines archaeological li mited\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed north pennines archaeological li mited\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (11 pages) |
28 July 2003 | Incorporation (11 pages) |