Company NameGosforth Mews Limited
Company StatusDissolved
Company Number08528934
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Brian Foxton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Capital Allowances Consultants Ltd Byth Worksp
Quay Road
Blyth
Northumberland
NE24 3AF
Director NameMr John Nicholas Atkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14a Back West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES

Contact

Websitewww.ingosforth.com

Location

Registered AddressC/O Capital Allowances Consultants Ltd Byth Workspace
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1John Atkinson
100.00%
Ordinary

Financials

Year2014
Turnover£13,500
Gross Profit£11,500
Net Worth-£416
Cash£2,783
Current Liabilities£3,924

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to C/O Capital Allowances Consultants Ltd Byth Workspace Quay Road Blyth Northumberland NE24 3AF on 23 March 2016 (1 page)
23 March 2016Termination of appointment of John Nicholas Atkinson as a director on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Brian Foxton as a director on 23 March 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 14a West Avenue Gosforth Newcastle upon Tyne NE3 4ES to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 14a West Avenue Gosforth Newcastle upon Tyne NE3 4ES to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES on 8 April 2015 (2 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
1 October 2013Registered office address changed from 2 Lansdowne Place Newcastle upon Tyne NE3 1HR England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 2 Lansdowne Place Newcastle upon Tyne NE3 1HR England on 1 October 2013 (1 page)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)