Gosforth
Newcastle Upon Tyne
NE3 1NG
Director Name | Dr Duncan Lee Dalrymple Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Saville Gardens The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NG |
Director Name | Mrs Kathleen Muat |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 & 8 Saville Gardens The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NG |
Director Name | Raymond Robert Reynolds |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Saville Gardens The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NG |
Secretary Name | Michael Edward Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2009(4 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Saville Gardens, The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Director Name | Mrs Judith Anne Oliver |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Director Name | Mr Harry James Banks |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomside House Belmont Durham DH1 2QW |
Director Name | Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosewood House Main Street Tholthorpe York YO61 1SN |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honister Drive Sunderland SR5 1PA |
Director Name | Brian Hunter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 July 2009) |
Role | Commercial Manager |
Correspondence Address | 25 Twickenham Court Seghill Cramlington Northumberland NE23 7TB |
Director Name | Olive Irene Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 & 2 Saville Gardens The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NG |
Director Name | David Vivian Powell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 & 2 Saville Gardens The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NG |
Registered Address | 2 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £665 |
Cash | £3,833 |
Current Liabilities | £3,168 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
12 December 2023 | Registered office address changed from 32 Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS to 2 Saville Gardens the Grove Gosforth Newcastle upon Tyne NE3 1NG on 12 December 2023 (1 page) |
---|---|
26 September 2023 | Appointment of Mrs Judith Anne Oliver as a director on 26 September 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 September 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
1 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 June 2016 | Annual return made up to 16 June 2016 no member list (6 pages) |
22 June 2016 | Annual return made up to 16 June 2016 no member list (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 June 2015 | Annual return made up to 16 June 2015 no member list (6 pages) |
23 June 2015 | Annual return made up to 16 June 2015 no member list (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 June 2014 | Termination of appointment of Olive Dixon as a director (1 page) |
17 June 2014 | Termination of appointment of Olive Dixon as a director (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 no member list (6 pages) |
17 June 2014 | Termination of appointment of David Powell as a director (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 no member list (6 pages) |
17 June 2014 | Termination of appointment of David Powell as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 June 2013 | Annual return made up to 16 June 2013 no member list (8 pages) |
18 June 2013 | Annual return made up to 16 June 2013 no member list (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 June 2012 | Annual return made up to 16 June 2012 no member list (8 pages) |
18 June 2012 | Annual return made up to 16 June 2012 no member list (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Director's details changed for Michael Edward Brennan on 16 September 2010 (2 pages) |
21 June 2011 | Secretary's details changed for Michael Edward Brennan on 16 September 2010 (2 pages) |
21 June 2011 | Director's details changed for Michael Edward Brennan on 16 September 2010 (2 pages) |
21 June 2011 | Annual return made up to 16 June 2011 no member list (8 pages) |
21 June 2011 | Secretary's details changed for Michael Edward Brennan on 16 September 2010 (2 pages) |
21 June 2011 | Annual return made up to 16 June 2011 no member list (8 pages) |
9 July 2010 | Director's details changed for Dr Duncan Lee Dalrymple Mitchell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for David Vivian Powell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dr Duncan Lee Dalrymple Mitchell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Olive Irene Dixon on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
9 July 2010 | Director's details changed for David Vivian Powell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Raymond Robert Reynolds on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Olive Irene Dixon on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Kathleen Muat on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Raymond Robert Reynolds on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Olive Irene Dixon on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
9 July 2010 | Director's details changed for Raymond Robert Reynolds on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Kathleen Muat on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for David Vivian Powell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Kathleen Muat on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dr Duncan Lee Dalrymple Mitchell on 1 October 2009 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 January 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
14 January 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
16 July 2009 | Appointment terminated director harry banks (1 page) |
16 July 2009 | Appointment terminated director brian hunter (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o h j banks & co LTD west cornforth ferryhill county durham DL17 9EU (1 page) |
16 July 2009 | Secretary appointed michael edward brennan (2 pages) |
16 July 2009 | Appointment terminated director harry banks (1 page) |
16 July 2009 | Appointment terminated director neil brown (1 page) |
16 July 2009 | Appointment terminated secretary david martin (1 page) |
16 July 2009 | Appointment terminated director neil brown (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o h j banks & co LTD west cornforth ferryhill county durham DL17 9EU (1 page) |
16 July 2009 | Appointment terminated director brian hunter (1 page) |
16 July 2009 | Appointment terminated secretary david martin (1 page) |
16 July 2009 | Secretary appointed michael edward brennan (2 pages) |
25 June 2009 | Annual return made up to 16/06/09 (5 pages) |
25 June 2009 | Annual return made up to 16/06/09 (5 pages) |
22 May 2009 | Director appointed olive irene dixon (2 pages) |
22 May 2009 | Director appointed raymond robert reynolds (2 pages) |
22 May 2009 | Director appointed olive irene dixon (2 pages) |
22 May 2009 | Director appointed david vivian powell (2 pages) |
22 May 2009 | Director appointed raymond robert reynolds (2 pages) |
22 May 2009 | Director appointed dr duncan lee dalrymple mitchell (2 pages) |
22 May 2009 | Director appointed michael edward brennan (2 pages) |
22 May 2009 | Director appointed kathleen muat (2 pages) |
22 May 2009 | Director appointed michael edward brennan (2 pages) |
22 May 2009 | Director appointed dr duncan lee dalrymple mitchell (2 pages) |
22 May 2009 | Director appointed kathleen muat (2 pages) |
22 May 2009 | Director appointed david vivian powell (2 pages) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
16 February 2009 | Director appointed brian hunter (2 pages) |
16 February 2009 | Director appointed brian hunter (2 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
16 June 2008 | Annual return made up to 16/06/08 (3 pages) |
16 June 2008 | Annual return made up to 16/06/08 (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
20 June 2007 | Annual return made up to 16/06/07 (2 pages) |
20 June 2007 | Annual return made up to 16/06/07 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
23 June 2006 | Annual return made up to 16/06/06 (2 pages) |
23 June 2006 | Annual return made up to 16/06/06 (2 pages) |
16 June 2005 | Incorporation (31 pages) |
16 June 2005 | Incorporation (31 pages) |