Company NameGosforth Timber Harvesting Limited
Company StatusDissolved
Company Number07549464
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Ian Lewis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleForester
Country of ResidenceEngland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr Ian Lewis
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMrs Elaine Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Picktree Lane
Chester Le Street
County Durham
DH3 3SS

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elaine Lewis
50.00%
Ordinary
1 at £1Ian Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£202,162
Cash£5,871
Current Liabilities£591,375

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 February 2015Delivered on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 July 2013Delivered on: 13 July 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 October 2017Liquidators' statement of receipts and payments to 7 September 2017 (17 pages)
30 September 2016Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 30 September 2016 (2 pages)
27 September 2016Statement of affairs with form 4.19 (6 pages)
27 September 2016Appointment of a voluntary liquidator (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2015Registered office address changed from 3 Picktree Lane Chester Le Street County Durham DH3 3SS to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 11 March 2015 (1 page)
5 February 2015Registration of charge 075494640003, created on 5 February 2015 (23 pages)
5 February 2015Registration of charge 075494640003, created on 5 February 2015 (23 pages)
23 December 2014Registration of charge 075494640002, created on 23 December 2014 (13 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 July 2013Registration of charge 075494640001 (25 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Termination of appointment of Elaine Lewis as a director (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Secretary's details changed for Mr Ian Lewis on 20 March 2012 (1 page)
18 September 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mrs Elaine Lewis on 20 March 2012 (2 pages)
17 September 2012Director's details changed for Mr Ian Lewis on 20 March 2012 (2 pages)
10 September 2012Registered office address changed from 3 North Lodge Chester Le Street County Durham DH3 4BA on 10 September 2012 (2 pages)
4 September 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 September 2012 (2 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)