Company NameGordon Brown Law Firm North East Limited
Company StatusDissolved
Company Number07428208
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 4 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)
Previous NameGordon Brown Law Firm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kathryn Taylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 13 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoongate House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Gordon Robert Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMains House 143 Front Street
Chester-Le-Street
Co. Durham
DH3 3AU
Director NameMr Jonathon Scott Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Ann Moya Mason
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMains House 143 Front Street
Chester-Le-Street
Co. Durham
DH3 3AU

Contact

Websitegblf.co.uk
Email address[email protected]
Telephone0191 3881778
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMoongate House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Ann Moya Mason
50.00%
Ordinary
1 at £1Kathryn Taylor
50.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Termination of appointment of Ann Moya Mason as a director on 7 August 2017 (1 page)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 September 2013Termination of appointment of Gordon Brown as a director (1 page)
20 September 2013Appointment of Ms Kathryn Taylor as a director (2 pages)
20 September 2013Appointment of Mrs Ann Moya Mason as a director (2 pages)
20 September 2013Termination of appointment of Jonathon Stokes as a director (1 page)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Mr Jonathon Scott Stokes on 3 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Jonathon Scott Stokes on 3 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gordon Robert Brown on 3 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gordon Robert Brown on 3 November 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Jonathon Scott Stokes on 3 November 2010 (2 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Jonathon Scott Stokes on 3 November 2010 (2 pages)
22 February 2011Company name changed gordon brown law firm LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Incorporation (16 pages)