Gosforth
Newcastle Upon Tyne
NE3 4RR
Secretary Name | Maureen Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 63 Sunnybrow Silksworth Sunderland Tyne & Wear SR3 1DQ |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2008) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 26 Otterburn Avenue Gosforth Newcastle Upon Tyne NE3 4RR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
800 at £1 | Gary Fildes 80.00% Ordinary |
---|---|
200 at £1 | Maureen Fildes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743 |
Current Liabilities | £6,103 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Registered office address changed from 67 Granville Court Newcastle upon Tyne NE2 1TR to 26 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 67 Granville Court Newcastle upon Tyne NE2 1TR to 26 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR on 18 November 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 September 2013 | Registered office address changed from Flat 1 24 Akenside Terrace Newcastle upon Tyne NE2 1TN England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Flat 1 24 Akenside Terrace Newcastle upon Tyne NE2 1TN England on 30 September 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Registered office address changed from 63 Sunnybrow Silksworth Sunderland SR3 1DQ United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 63 Sunnybrow Silksworth Sunderland SR3 1DQ United Kingdom on 17 January 2013 (1 page) |
16 January 2013 | Director's details changed for Gary Fildes on 31 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Gary Fildes on 31 August 2012 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Gary Fildes on 1 January 2010 (2 pages) |
3 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Gary Fildes on 1 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Gary Fildes on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
12 July 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 January 2010 | Annual return made up to 31 August 2008 with a full list of shareholders (3 pages) |
27 January 2010 | Annual return made up to 31 August 2008 with a full list of shareholders (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Appointment terminated secretary john whiting (1 page) |
25 June 2009 | Appointment terminated secretary john whiting (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 35 frederick street sunderland tyne and wear SR1 1LN (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 35 frederick street sunderland tyne and wear SR1 1LN (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
16 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
16 January 2007 | Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 January 2007 | Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 63 sunnybrow silksworth sunderland tyne & wear SR3 1DQ (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 63 sunnybrow silksworth sunderland tyne & wear SR3 1DQ (1 page) |
15 November 2006 | New secretary appointed (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page) |
31 August 2006 | Incorporation (9 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (9 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |