Company NameGosforth 22 Limited
Company StatusDissolved
Company Number08181852
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Glenville Lee Hall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(3 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address16 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Glenville Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,507
Cash£1,258
Current Liabilities£28,458

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 January 2016Delivered on: 7 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 February 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
21 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 October 2019Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 16 Wilson Gardens Newcastle upon Tyne NE3 4JA on 18 October 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (3 pages)
10 April 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
26 February 2018Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 26 February 2018 (1 page)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 July 2017Satisfaction of charge 081818520001 in full (4 pages)
27 July 2017Satisfaction of charge 081818520001 in full (4 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 January 2016Registration of charge 081818520001, created on 7 January 2016 (42 pages)
7 January 2016Registration of charge 081818520001, created on 7 January 2016 (42 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Registered office address changed from 24 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 24 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA on 28 May 2015 (1 page)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Company name changed write research 2 LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(2 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed write research 2 LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(2 pages)
28 October 2013Change of name notice (2 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
26 February 2013Company name changed m-talent LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Company name changed m-talent LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Appointment of Glenville Lee Hall as a director (3 pages)
19 September 2012Appointment of Glenville Lee Hall as a director (3 pages)
14 September 2012Termination of appointment of Sean Nicolson as a director (1 page)
14 September 2012Termination of appointment of Sean Nicolson as a director (1 page)
12 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
12 September 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 September 2012 (1 page)
12 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
12 September 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 September 2012 (1 page)
11 September 2012Company name changed crossco (1291) LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed crossco (1291) LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)