Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2022(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Neill Aidan Winch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2022(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Stephen William Howe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Neill Aidan Winch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Cheryl Howe |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EG |
Registered Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
12 September 2013 | Appointment of Cheryl Howe as a director (3 pages) |
12 September 2013 | Termination of appointment of Stephen Howe as a director (2 pages) |
12 September 2013 | Termination of appointment of Stephen Howe as a director (2 pages) |
12 September 2013 | Termination of appointment of Neill Winch as a director (2 pages) |
12 September 2013 | Termination of appointment of Neill Winch as a director (2 pages) |
12 September 2013 | Appointment of Cheryl Howe as a director (3 pages) |
12 September 2013 | Appointment of Julie Marie Winch as a director (3 pages) |
12 September 2013 | Appointment of Julie Marie Winch as a director (3 pages) |
20 February 2013 | Incorporation (15 pages) |
20 February 2013 | Incorporation (15 pages) |