The Grove Gosforth
Newcastle Upon Tyne
NE3 1NX
Director Name | Mr David Addison Swallow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 years (closed 12 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charters Mead Easby Lane Great Ayton North Yorkshire TS9 6JT |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | 92 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Mr William Matthew Furness |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chartwell Avenue Wingerworth Chesterfield Derbyshire S42 6SP |
Director Name | Mr Malcolm David Sutherland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickleton Lodge Bonemill Lane Rickleton Washington Tyne & Wear NE38 9HB |
Secretary Name | Mrs Kay Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blencathra Way Blaydon Tyne & Wear NE21 6SW |
Director Name | Mr George David Lawrence Bowles |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beacon Avenue Sedgefield County Durham TS21 3AA |
Secretary Name | Mr Daniel Martin Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woolsington Park South Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Carnoustie Close Ashington Northumberland NE63 9GB |
Secretary Name | Miss Laura Mary Ann Kincaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2010) |
Role | Secretary |
Correspondence Address | 38 Wheatfields Seaton Delaval Whitley Bay Tyne And Wear NE25 0PZ |
Director Name | Mr David Mark Storey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millers Cottage Nether Warden Hexham Northumberland NE46 4SP |
Secretary Name | Joan Eileen Louw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Website | www.entrust.co.uk/money/neemf |
---|---|
Telephone | 0191 2444000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Tyne & Wear Enterprise Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,056 |
Cash | £145,315 |
Current Liabilities | £21,733 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2019 | Application to strike the company off the register (3 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 March 2019 | Notification of Tyne and Wear Enterprise Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 February 2019 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
14 February 2019 | Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr David Addison Swallow on 20 October 2017 (3 pages) |
14 February 2019 | Administrative restoration application (3 pages) |
14 February 2019 | Confirmation statement made on 23 February 2018 with no updates (2 pages) |
14 February 2019 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
14 February 2019 | Director's details changed for Mr Daniel Martin Brophy on 1 August 2017 (3 pages) |
14 February 2019 | Director's details changed for Mr David Addison Swallow on 22 October 2016 (3 pages) |
14 February 2019 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne & Wear NE2 1AQ on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne & Wear NE2 1AQ on 15 August 2013 (1 page) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages) |
6 February 2013 | Termination of appointment of Joan Louw as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Joan Louw as a secretary (2 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
28 October 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
28 October 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
20 May 2010 | Resignation of an auditor (2 pages) |
20 May 2010 | Resignation of an auditor (2 pages) |
12 April 2010 | Termination of appointment of David Storey as a director (1 page) |
12 April 2010 | Termination of appointment of David Storey as a director (1 page) |
24 February 2010 | Director's details changed for Daniel Martin Brophy on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Daniel Martin Brophy on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
9 December 2009 | Appointment of Mr David Mark Storey as a director (3 pages) |
9 December 2009 | Appointment of Mr David Mark Storey as a director (3 pages) |
24 November 2009 | Termination of appointment of George Bowles as a director (1 page) |
24 November 2009 | Termination of appointment of George Bowles as a director (1 page) |
8 August 2009 | Secretary appointed laura mary ann kincaid (2 pages) |
8 August 2009 | Secretary appointed laura mary ann kincaid (2 pages) |
8 August 2009 | Appointment terminated secretary nigel smith (1 page) |
8 August 2009 | Appointment terminated secretary nigel smith (1 page) |
2 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 January 2009 | Director appointed david swallow (2 pages) |
27 January 2009 | Director appointed david swallow (2 pages) |
26 January 2009 | Appointment terminated director john eversley (1 page) |
26 January 2009 | Appointment terminated director john eversley (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
14 October 2008 | Secretary appointed nigel smith (1 page) |
14 October 2008 | Appointment terminated secretary daniel brophy (1 page) |
14 October 2008 | Secretary appointed nigel smith (1 page) |
14 October 2008 | Appointment terminated secretary daniel brophy (1 page) |
22 July 2008 | Appointment terminated secretary kay wightman (1 page) |
22 July 2008 | Appointment terminated secretary kay wightman (1 page) |
22 July 2008 | Secretary appointed daniel martin brophy (2 pages) |
22 July 2008 | Secretary appointed daniel martin brophy (2 pages) |
14 May 2008 | Appointment terminated director stephen clark (1 page) |
14 May 2008 | Appointment terminated director stephen clark (1 page) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members
|
6 March 2007 | Return made up to 23/02/07; full list of members
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
8 March 2004 | Incorporation (21 pages) |
8 March 2004 | Incorporation (21 pages) |