Gosforth
Newcastle Upon Tyne
NE3 3DD
Director Name | Mrs Sylvia Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Mountfield Gardens Gosforth Newcastle Upon Tyne NE3 3DD |
Secretary Name | Mrs Sylvia Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Mountfield Gardens Gosforth Newcastle Upon Tyne NE3 3DD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | gosforthdecorating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2171050 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Leo Francis Peter Wilson 50.00% Ordinary |
---|---|
50 at £1 | Sylvia Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,547 |
Cash | £90,413 |
Current Liabilities | £132,329 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 September 2015 | Registered office address changed from Unit 8 Trafalgar Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England to Unit 8 Trafalgar Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 16 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Stalks Road Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7EW to Unit 8 Trafalgar Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 14 September 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Leo Francis Peter Wilson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Sylvia Wilson on 11 November 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
30 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
25 October 2003 | Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (18 pages) |