Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Dr Ian Steel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Becketts Park Drive Leeds West Yorkshire LS6 3PL |
Director Name | Roland William Miles Beevor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Newbiggin Hill Farmhouse Hexham Northumberland NE46 1TA |
Secretary Name | Roland William Miles Beevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Newbiggin Hill Farmhouse Hexham Northumberland NE46 1TA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
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 |
51 at £1 | Paul Armstrong 51.00% Ordinary |
---|---|
49 at £1 | Ian Steel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,630 |
Current Liabilities | £21,067 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Registered office address changed from Suite 12 Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 18 February 2014 (2 pages) |
6 February 2014 | Statement of affairs with form 4.19 (5 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Termination of appointment of Roland William Miles Beevor as a director on 1 January 2013 (1 page) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Roland William Miles Beevor as a secretary on 1 January 2013 (1 page) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Roland William Miles Beevor as a director on 1 January 2013 (1 page) |
15 October 2013 | Termination of appointment of Roland William Miles Beevor as a secretary on 1 January 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Paul Armstrong on 1 June 2012 (2 pages) |
16 November 2012 | Director's details changed for Paul Armstrong on 1 June 2012 (2 pages) |
31 August 2012 | Registered office address changed from C/O Christison P T Ltd Albany Road Gateshead Tyne & Wear NE8 3AT on 31 August 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 3 October 2007
|
21 December 2009 | Statement of capital following an allotment of shares on 3 October 2007
|
22 October 2009 | Director's details changed for Dr Ian Steel on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Roland William Miles Beevor on 3 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Roland William Miles Beevor on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Armstrong on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Ian Steel on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Armstrong on 3 October 2009 (2 pages) |
30 June 2009 | Accounts made up to 31 October 2008 (2 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 October 2008 | Director appointed dr ian steel (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: christison house, albany road gateshead tyne & wear NE8 3AT (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | Incorporation (13 pages) |