Company NameGosforth Park Diesel Centre Limited
Company StatusDissolved
Company Number05438303
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameDavid Reed
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address6b Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Secretary NameDavid Reed
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address6b Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameMr Simon Marcus Allsop
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address161 Western Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2851684
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

51.1k at £1David Reed
50.00%
Ordinary
51.1k at £1Simon Marcus Allsop
50.00%
Ordinary

Financials

Year2014
Net Worth£5,048
Cash£6,146
Current Liabilities£17,680

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 102,100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 102,100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Director's details changed for David Reed on 2 October 2009 (2 pages)
12 May 2010Director's details changed for David Reed on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 July 2009Appointment terminated director simon allsop (1 page)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
29 January 2009Gbp nc 100000/1000000\14/11/08 (2 pages)
28 January 2009Return made up to 27/04/08; full list of members (4 pages)
27 January 2009Return made up to 27/04/07; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
11 May 2006Return made up to 27/04/06; full list of members (7 pages)
5 July 2005Ad 01/06/05-01/06/05 £ si 99@1=99 £ ic 1/100 (3 pages)
10 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
27 April 2005Incorporation (16 pages)