Gosforth
Newcastle Upon Tyne
NE3 4JA
Director Name | Mr John Gallon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Millfield Road Whickham Newcastle Upon Tyne NE16 4QA |
Director Name | Ena Gallon |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Secretary Name | Vivienne Paula Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | Second Floor Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Secretary Name | Ena Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | 8 Millfield Road Whickham Newcastle Upon Tyne NE16 4QA |
Website | keirogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4887351 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Second Floor Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
21 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2018 | Notice of move from Administration to Dissolution (16 pages) |
14 December 2017 | Administrator's progress report (16 pages) |
14 December 2017 | Administrator's progress report (16 pages) |
1 December 2017 | Notice of extension of period of Administration (3 pages) |
1 December 2017 | Notice of extension of period of Administration (3 pages) |
9 June 2017 | Administrator's progress report (15 pages) |
9 June 2017 | Administrator's progress report (15 pages) |
17 January 2017 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages) |
5 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
5 January 2017 | Notice of vacation of office by administrator (13 pages) |
5 January 2017 | Notice of vacation of office by administrator (13 pages) |
5 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
25 November 2016 | Administrator's progress report to 7 November 2016 (13 pages) |
25 November 2016 | Administrator's progress report to 7 November 2016 (13 pages) |
24 November 2016 | Notice of extension of period of Administration (1 page) |
24 November 2016 | Notice of extension of period of Administration (1 page) |
7 July 2016 | Administrator's progress report to 3 June 2016 (16 pages) |
7 July 2016 | Administrator's progress report to 3 June 2016 (16 pages) |
16 February 2016 | Notice of deemed approval of proposals (1 page) |
16 February 2016 | Notice of deemed approval of proposals (1 page) |
2 February 2016 | Statement of administrator's proposal (28 pages) |
2 February 2016 | Statement of affairs with form 2.14B (10 pages) |
2 February 2016 | Statement of affairs with form 2.14B (10 pages) |
2 February 2016 | Statement of administrator's proposal (28 pages) |
22 December 2015 | Registered office address changed from 8 Millfield Road Whickham Newcastle upon Tyne NE16 4QA to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 8 Millfield Road Whickham Newcastle upon Tyne NE16 4QA to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 22 December 2015 (2 pages) |
14 December 2015 | Appointment of an administrator (1 page) |
14 December 2015 | Appointment of an administrator (1 page) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
10 August 2015 | Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
10 August 2015 | Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
10 August 2015 | Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
13 November 2014 | Registration of charge 081394820005, created on 10 November 2014 (21 pages) |
13 November 2014 | Registration of charge 081394820005, created on 10 November 2014 (21 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 July 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
8 July 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
23 September 2013 | Termination of appointment of Ena Gallon as a secretary (2 pages) |
23 September 2013 | Appointment of Vivienne Paula Watson as a secretary (3 pages) |
23 September 2013 | Appointment of Vivienne Paula Watson as a secretary (3 pages) |
23 September 2013 | Appointment of Ena Gallon as a director (3 pages) |
23 September 2013 | Appointment of Ena Gallon as a director (3 pages) |
23 September 2013 | Termination of appointment of Ena Gallon as a secretary (2 pages) |
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
30 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
15 July 2013 | Registration of charge 081394820004 (41 pages) |
15 July 2013 | Registration of charge 081394820004 (41 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 September 2012 | Appointment of Ena Gallon as a secretary (3 pages) |
21 September 2012 | Appointment of Ena Gallon as a secretary (3 pages) |
10 September 2012 | Appointment of Mr John Gallon as a director (3 pages) |
10 September 2012 | Change of share class name or designation (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
10 September 2012 | Resolutions
|
10 September 2012 | Appointment of Mr John Gallon as a director (3 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
10 September 2012 | Resolutions
|
10 September 2012 | Change of share class name or designation (2 pages) |
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|