Gosforth
Newcastle Upon Tyne
NE3 3UB
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Paul James Garvey 51.00% Ordinary |
---|---|
49 at £1 | Deborah Jane Garvey 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
17 December 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 21 February 2011 (1 page) |
7 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 April 2010 | Appointment of Paul James Garvey as a director (2 pages) |
7 April 2010 | Appointment of Paul James Garvey as a director (2 pages) |
7 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
4 March 2010 | Termination of appointment of Graham Stephens as a director (2 pages) |
4 March 2010 | Termination of appointment of Graham Stephens as a director (2 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|