Gosforth
Newcastle Upon Tyne
NE3 1EG
Secretary Name | Cynthia Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(2 days after company formation) |
Appointment Duration | 12 years (closed 20 March 2020) |
Role | Company Director |
Correspondence Address | 29 Grove Park Oval Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Cynthia Turner 50.00% Ordinary |
---|---|
50 at £1 | William Owen Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,226 |
Cash | £264,532 |
Current Liabilities | £6,306 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Declaration of solvency (5 pages) |
2 January 2019 | Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2 January 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Appointment of a voluntary liquidator (3 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for William Owen Turner on 28 February 2010 (2 pages) |
12 April 2010 | Director's details changed for William Owen Turner on 28 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 March 2008 | Director appointed william owen turner (2 pages) |
14 March 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
14 March 2008 | Secretary appointed cynthia turner (2 pages) |
14 March 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Director appointed william owen turner (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 103 station road ashington northumberland NE63 8RS (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 103 station road ashington northumberland NE63 8RS (1 page) |
14 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
14 March 2008 | Secretary appointed cynthia turner (2 pages) |
28 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
28 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 February 2008 | Incorporation (9 pages) |
28 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
28 February 2008 | Incorporation (9 pages) |