Company NameGosforth Decorating & Building Services Limited
Company StatusDissolved
Company Number04931909
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Leo Francis Peter Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Mountfield Gardens
Gosforth
Newcastle Upon Tyne
NE3 3DD
Director NameMrs Sylvia Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mountfield Gardens
Gosforth
Newcastle Upon Tyne
NE3 3DD
Secretary NameMrs Sylvia Wilson
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mountfield Gardens
Gosforth
Newcastle Upon Tyne
NE3 3DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitegosforthdecorating.co.uk
Email address[email protected]
Telephone0191 2171050
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Leo Francis Peter Wilson
50.00%
Ordinary
50 at £1Sylvia Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,547
Cash£90,413
Current Liabilities£132,329

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
16 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Leo Francis Peter Wilson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Sylvia Wilson on 11 November 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2007Return made up to 14/10/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2006Return made up to 14/10/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
30 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
25 October 2003Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
14 October 2003Incorporation (18 pages)