Gosforth
Newcastle Upon Tyne
Ne3 Jdb
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne And Wear SR6 7RH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Avril Winifred Henry |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Avril Winifred Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stanley Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£397,214 |
Cash | £15,317 |
Current Liabilities | £186,175 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
19 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (11 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (11 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (11 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (11 pages) |
14 March 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 March 2013 (2 pages) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Statement of affairs with form 4.19 (7 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
13 March 2013 | Statement of affairs with form 4.19 (7 pages) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
12 February 2013 | Registered office address changed from West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH on 12 February 2013 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 November 2009 | Appointment of Stanley Henry as a director (3 pages) |
25 November 2009 | Appointment of Stanley Henry as a director (3 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Director's details changed for James Wynch Beaumont Gowling on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for James Wynch Beaumont Gowling on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 January 2009 | Appointment terminated director and secretary avril henry (1 page) |
16 January 2009 | Director appointed james wynch beaumont gowling (1 page) |
16 January 2009 | Appointment terminated director and secretary avril henry (1 page) |
16 January 2009 | Appointment terminated director stanley henry (1 page) |
16 January 2009 | Director appointed james wynch beaumont gowling (1 page) |
16 January 2009 | Appointment terminated director stanley henry (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
16 February 2005 | ML28 aa 30/06/04 on wrong co no (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 February 2005 | ML28 aa 30/06/04 on wrong co no (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
2 February 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
2 February 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (18 pages) |
2 October 2003 | Incorporation (18 pages) |