Gosforth
Newcastle Upon Tyne
NE3 5JA
Director Name | David William Turpin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Print Manager |
Country of Residence | England |
Correspondence Address | 14 Melmerby Close Gosforth Newcastle Upon Tyne NE3 5JA |
Secretary Name | Alison Jane Turpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 Melmerby Close Gosforth Newcastle Upon Tyne NE3 5JA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 14 Melmerby Close Gosforth Newcastle Upon Tyne NE3 5JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
75 at £1 | David William Turpin 75.00% Ordinary |
---|---|
25 at £1 | Alison Jane Turpin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £6,130 |
Current Liabilities | £6,129 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 August 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 August 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Alison Jane Turpin on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Alison Jane Turpin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David William Turpin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alison Jane Turpin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David William Turpin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David William Turpin on 3 November 2009 (2 pages) |
11 November 2008 | Director and secretary appointed alison jane turpin (2 pages) |
11 November 2008 | Director and secretary appointed alison jane turpin (2 pages) |
10 November 2008 | Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Director appointed david william turpin (2 pages) |
10 November 2008 | Ad 20/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
10 November 2008 | Director appointed david william turpin (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
23 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
20 October 2008 | Incorporation (9 pages) |
20 October 2008 | Incorporation (9 pages) |