Gosforth
Newcastle Upon Tyne
NE3 4YA
Director Name | Mr Colin James Robertson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stanners View Clara Vale Ryton Tyne And Wear NE40 3ST |
Director Name | Mr George Robertson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Churchill Mews Newcastle Upon Tyne Tyne And Wear NE6 1BH |
Director Name | Mrs Jane Louise Gatiss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Percy House 2 Cheevely Steading Morpeth Northumberland NE65 9AY |
Registered Address | Media 5 Media Exchange Coquet Street Newcastle Upon Tyne Tyne And Wear NE1 2QB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
51 at £1 | Litewhite Limited 51.00% Ordinary A |
---|---|
45 at £1 | Jane Gatiss 45.00% Ordinary B |
4 at £1 | Geoffrey Mark Hodgson 4.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£736 |
Cash | £1,990 |
Current Liabilities | £2,883 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Termination of appointment of Jane Gatiss as a director (2 pages) |
12 March 2014 | Termination of appointment of Jane Gatiss as a director (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
9 August 2012 | Register inspection address has been changed (1 page) |
9 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 August 2012 | Register inspection address has been changed (1 page) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|