Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Secretary Name | Mr Richard Norman Mills Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Mr David Michael Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Wensley Close Ouston Chester Le Street County Durham DH2 1SD |
Registered Address | Hadrian House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Termination of appointment of David Nichols as a secretary (1 page) |
26 January 2011 | Termination of appointment of David Nichols as a secretary (1 page) |
8 April 2010 | Termination of appointment of Alastair Blyth as a director (1 page) |
8 April 2010 | Termination of appointment of Alastair Blyth as a director (1 page) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
1 July 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
13 May 2009 | Appointment terminated secretary richard brown (1 page) |
13 May 2009 | Appointment Terminated Secretary richard brown (1 page) |
13 May 2009 | Secretary appointed david michael nichols (1 page) |
13 May 2009 | Secretary appointed david michael nichols (1 page) |
17 March 2009 | Incorporation (15 pages) |
17 March 2009 | Incorporation (15 pages) |