Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director Name | Mr John Munro Forrest |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Lynne Fiona Forrest |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Hawthorn Road Newcastle Tyne & Wear NE3 4DE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 26 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | John Forrest 50.00% Ordinary |
---|---|
1 at £1 | Lynne Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£390,763 |
Cash | £30,211 |
Current Liabilities | £586,712 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Termination of appointment of Lynne Forrest as a director (1 page) |
29 September 2010 | Termination of appointment of Lynne Forrest as a director (1 page) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Mr John Munro Forrest on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Lynne Fiona Forrest on 1 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Lynne Fiona Forrest on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr John Munro Forrest on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Lynne Fiona Forrest on 1 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Mr John Munro Forrest on 1 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 February 2008 | Director appointed mr john munro forrest (1 page) |
28 February 2008 | Director appointed mr john munro forrest (1 page) |
31 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2004 | Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Incorporation (16 pages) |
5 December 2003 | Incorporation (16 pages) |