Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director Name | Mr Philip David Jeffries |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Silksworth Cottage Warden Law Lane Sunderland SR3 2PD |
Secretary Name | Mr Anthony Applegarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Units C&D Simpson Street Deptford Sunderland Tyne And Wear SR4 6DR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £35,495 |
Cash | £54,294 |
Current Liabilities | £124,627 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Restoration by order of the court (4 pages) |
28 January 2010 | Restoration by order of the court (4 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
14 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members
|
1 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 August 2003 | Incorporation (6 pages) |
11 August 2003 | Incorporation (6 pages) |