Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director Name | Mr John Richard Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Burdon Walk Castle Eden Hartlepool TS27 4FD |
Director Name | Philippa Helen Kelly |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Orchard House The Village Burrington Somerset BS40 7AD |
Secretary Name | Mr John Richard Foots |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Burdon Walk Castle Eden Hartlepool TS27 4FD |
Director Name | Mr John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Director Name | Mr William Moore Teasdale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne Gubeon Wood, Tranwell Morpeth Northumberland NE61 6BH |
Secretary Name | Philippa Helen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Orchard House The Village Burrington Somerset BS40 7AD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Notice of move from Administration to Dissolution (4 pages) |
6 February 2008 | Administrator's progress report (4 pages) |
13 August 2007 | Administrator's progress report (5 pages) |
4 April 2007 | Statement of affairs (6 pages) |
2 April 2007 | Statement of administrator's proposal (11 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page) |
14 February 2007 | Appointment of an administrator (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 30/03/06; full list of members
|
3 March 2006 | Resolutions
|
24 January 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
10 November 2005 | Nc inc already adjusted 06/10/05 (2 pages) |
28 October 2005 | Resolutions
|
19 October 2005 | Particulars of mortgage/charge (8 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
18 May 2005 | Ad 11/05/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |