Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Steven Phillipson Bell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hole House Blenkinsopp Haltwhistle Northumberland NE49 0LQ |
Director Name | Mr Stuart Phillipson Bell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS |
Director Name | Adam Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cross Royd Farm Scammonden Road Barkisland West Yorkshire HX4 0DE |
Secretary Name | Stanley Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Frensham Way Meadowfield Durham County Durham DH7 8UR |
Director Name | Mr Paul Kenneth McFarling |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Christopher James Imrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,773 |
Cash | £3,083 |
Current Liabilities | £149,827 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 12 December 2020 (17 pages) |
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
3 February 2020 | Liquidators' statement of receipts and payments to 12 December 2019 (22 pages) |
11 March 2019 | Liquidators' statement of receipts and payments to 12 December 2018 (27 pages) |
9 March 2018 | Liquidators' statement of receipts and payments to 12 December 2017 (22 pages) |
3 January 2017 | Registered office address changed from C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 3 January 2017 (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
29 December 2016 | Statement of affairs with form 4.19 (6 pages) |
29 December 2016 | Statement of affairs with form 4.19 (6 pages) |
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
29 December 2016 | Resolutions
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 18 November 2016 (1 page) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 December 2014 (1 page) |
9 October 2014 | Company name changed rt analytics LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed rt analytics LIMITED\certificate issued on 09/10/14
|
3 July 2014 | Registered office address changed from 4Th Floor Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Christopher James Imrie on 1 March 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Christopher James Imrie on 1 March 2014 (2 pages) |
3 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from 4Th Floor Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Christopher James Imrie on 1 March 2014 (2 pages) |
3 July 2014 | Registered office address changed from 4Th Floor Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Paul Mcfarling as a director (1 page) |
3 July 2014 | Termination of appointment of Paul Mcfarling as a director (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 January 2014 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Appointment of Mr Paul Kenneth Mcfarling as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Kenneth Mcfarling as a director (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2012 | Registered office address changed from Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 10 May 2012 (1 page) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Annual return made up to 13 April 2009 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 13 April 2009 with a full list of shareholders (15 pages) |
24 February 2010 | Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 24 February 2010 (2 pages) |
22 February 2010 | Termination of appointment of Stuart Bell as a director (2 pages) |
22 February 2010 | Termination of appointment of Steven Bell as a director (2 pages) |
22 February 2010 | Termination of appointment of Stanley Bell as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Stanley Bell as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Stuart Bell as a director (2 pages) |
22 February 2010 | Termination of appointment of Steven Bell as a director (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Return made up to 13/04/08; full list of members (6 pages) |
15 July 2009 | Return made up to 13/04/08; full list of members (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page) |
13 August 2008 | Ad 11/08/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
13 August 2008 | Ad 11/08/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
8 August 2008 | Director appointed christopher james imrie (2 pages) |
8 August 2008 | Director appointed christopher james imrie (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 July 2008 | Appointment terminate, director adam thompson logged form (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 85 city road newcastle upon tyne NE1 2AQ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 85 city road newcastle upon tyne NE1 2AQ (1 page) |
22 July 2008 | Appointment terminate, director adam thompson logged form (1 page) |
21 July 2008 | Appointment terminated director adam thompson (1 page) |
21 July 2008 | Appointment terminated director adam thompson (1 page) |
9 July 2008 | Company name changed yorkshire house buyers LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Company name changed yorkshire house buyers LIMITED\certificate issued on 10/07/08 (2 pages) |
16 March 2007 | Incorporation (11 pages) |
16 March 2007 | Incorporation (11 pages) |