Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Secretary Name | Mr Jonathan Robert Sturrock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castleville High Street Bishopton Stockton On Tees Cleveland TS21 1EZ |
Director Name | John Boyd |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Stray Long Newton Stockton On Tees Cleveland TS21 1DN |
Director Name | Mr Allan Cook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Amerston Hill Farm Elwick Hartlepool TS27 3GZ |
Director Name | Ian Morrow |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe Bank Bungalow Cliffe Bank Piercebridge Darlington County Durham DH2 3SP |
Director Name | Mr Spencer Rogers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Sunderland Bridge Durham DH6 5HD |
Director Name | Mr Jonathan Robert Sturrock |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Castleville High Street Bishopton Stockton On Tees Cleveland TS21 1EZ |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
9.7k at £0.01 | Spencer Rogers 9.72% Ordinary |
---|---|
7.2k at £0.01 | Jonathan Robert Sturrock 7.20% Ordinary |
5k at £0.01 | Mr Martin Alan Levinson 5.00% Ordinary |
26.6k at £0.01 | Allan Cook 26.64% Ordinary |
23k at £0.01 | John Boyd 23.00% Ordinary |
2.2k at £0.01 | Benjamin Matthew Danson 2.16% Ordinary |
14.2k at £0.01 | Janet Rogers 14.18% Ordinary |
12.1k at £0.01 | Ian Morrow 12.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,084 |
Cash | £24,044 |
Current Liabilities | £8,543 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 February 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 February 2014 | Registered office address changed from Project & Marketing Suite Durhamgate Spennymoor County Durham DL16 6FY United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Project & Marketing Suite Durhamgate Spennymoor County Durham DL16 6FY United Kingdom on 12 February 2014 (1 page) |
11 February 2014 | Declaration of solvency (5 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Resolutions
|
11 February 2014 | Declaration of solvency (5 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Resolutions
|
10 January 2014 | Termination of appointment of Allan Cook as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Allan Cook as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Jonathan Robert Sturrock as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Jonathan Robert Sturrock as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Allan Cook as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Spencer Rogers as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Spencer Rogers as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Spencer Rogers as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of John Boyd as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of John Boyd as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of John Boyd as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Ian Morrow as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Ian Morrow as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Jonathan Robert Sturrock as a director on 8 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Ian Morrow as a director on 8 January 2014 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 July 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
19 July 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Registered office address changed from Project & Marketing Suite Green Lane Spennymoor Durham DL6 6FY United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Registered office address changed from Project & Marketing Suite Green Lane Spennymoor Durham DL6 6FY United Kingdom on 19 February 2013 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 July 2012 | Registered office address changed from 26 Victoria Road Hartlepool TS26 8DD on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 26 Victoria Road Hartlepool TS26 8DD on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 26 Victoria Road Hartlepool TS26 8DD on 5 July 2012 (1 page) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (10 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (10 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 February 2010 | Director's details changed for Ian Morrow on 15 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Ian Morrow on 15 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Boyd on 15 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Spencer Rogers on 15 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Boyd on 15 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Spencer Rogers on 15 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
2 July 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 July 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
6 March 2008 | Director and secretary's change of particulars / jonathan sturrock / 01/01/2008 (1 page) |
6 March 2008 | Director and secretary's change of particulars / jonathan sturrock / 01/01/2008 (1 page) |
18 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (4 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (4 pages) |
22 August 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
22 August 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
15 February 2006 | Incorporation (20 pages) |
15 February 2006 | Incorporation (20 pages) |