Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JQ
Secretary Name | Mr Raymond Ruddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 Cyncopa Way Blakelaw Newcastle Upon Tyne Tyne & Wear NE5 3EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(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 | 30 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43a Front Street Cleadon Village Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
2 October 2009 | Accounts made up to 30 June 2009 (5 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 September 2008 | Accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 June 2008 | Director's Change of Particulars / david abrahams / 03/12/2007 / Date of Birth was: 13-Nov-1954, now: 13-Nov-1944; HouseName/Number was: , now: 13; Street was: 109 oslo court, now: adeline gardens; Area was: prince albert road, now: gosforth; Post Town was: london, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: NW8 7EP, (1 page) |
10 June 2008 | Director's change of particulars / david abrahams / 03/12/2007 (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2007 | Return made up to 30/06/07; no change of members (6 pages) |
30 October 2007 | Return made up to 30/06/07; no change of members (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
28 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 May 2006 | Accounts made up to 30 June 2005 (5 pages) |
14 November 2005 | Return made up to 30/06/05; full list of members (6 pages) |
14 November 2005 | Return made up to 30/06/05; full list of members (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page) |
31 August 2004 | Company name changed acorn business park (durham) lim ited\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed acorn business park (durham) lim ited\certificate issued on 31/08/04 (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
30 June 2004 | Incorporation (16 pages) |
30 June 2004 | Incorporation (16 pages) |