Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Secretary Name | Sharon Ann Heads |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Grove Park Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Grove Park Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £745 |
Current Liabilities | £1,731 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2011 | Voluntary strike-off action has been suspended (1 page) |
26 March 2011 | Voluntary strike-off action has been suspended (1 page) |
19 March 2011 | Voluntary strike-off action has been suspended (1 page) |
19 March 2011 | Voluntary strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Secretary's details changed for Sharon Ann Heads on 11 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Sharon Ann Heads on 11 March 2010 (1 page) |
19 April 2010 | Director's details changed for Jeffrey Ronald Heads on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jeffrey Ronald Heads on 15 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jeffrey Ronald Heads on 15 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for Jeffrey Ronald Heads on 11 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 37 highlaws castle farm south gosforth newcastle upon tyne tyne & wear NE3 1RQ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 37 highlaws castle farm south gosforth newcastle upon tyne tyne & wear NE3 1RQ (1 page) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
22 January 2009 | Return made up to 11/03/08; full list of members; amend (8 pages) |
22 January 2009 | Return made up to 11/03/08; full list of members; amend (8 pages) |
4 December 2008 | Return made up to 11/03/08; full list of members (3 pages) |
4 December 2008 | Return made up to 11/03/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
8 August 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 August 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page) |
4 April 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Incorporation (19 pages) |
11 March 2005 | Incorporation (19 pages) |