Gosforth
Newcastle Upon Tyne
NE2 1BN
Director Name | Mr Mark Simon Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Director Consultant |
Country of Residence | England |
Correspondence Address | 9 Mickle Close Washington Tyne & Wear NE37 1RY |
Secretary Name | Mr Mark Simon Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Director Consultant |
Country of Residence | England |
Correspondence Address | 9 Mickle Close Washington Tyne & Wear NE37 1RY |
Director Name | Mr Stephen Paynter |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 June 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eglingham Close Stobhill Manor Morpeth Northumberland NE61 2XQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hadrian House Front Street Chester Le Street Co Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£8,043 |
Cash | £303 |
Current Liabilities | £9,481 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2010 | Application to strike the company off the register (3 pages) |
25 February 2010 | Application to strike the company off the register (3 pages) |
4 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
4 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
24 February 2009 | Director's change of particulars / david humphrey / 01/01/2009 (1 page) |
24 February 2009 | Director's Change of Particulars / david humphrey / 01/01/2009 / HouseName/Number was: , now: 5; Street was: 12 rectory road, now: grove park square; Post Town was: newcastle, now: newcastle upon tyne; Region was: tyne & wear, now: ; Post Code was: NE3 1XR, now: NE2 1BN (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 April 2008 | Return made up to 14/12/07; full list of members (4 pages) |
9 April 2008 | Return made up to 14/12/07; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
20 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
29 March 2005 | Ad 11/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
29 March 2005 | Ad 11/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
14 December 2004 | Incorporation (16 pages) |
14 December 2004 | Incorporation (16 pages) |