Company NameGosforth Property Services Limited
Company StatusDissolved
Company Number09821299
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJill Davidson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2016(10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
Director NameMr Russell Lindsey Matfin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address14 Goswick Drive
Redhouse Farm
Newcastle Upon Tyne
NE3 2BE
Director NameGed Barwick
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Patience Avenue
Seaton Burn
Tyne And Wear
NE13 6HF

Location

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

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Micro company accounts made up to 31 October 2017 (8 pages)
15 November 2017Application to strike the company off the register (3 pages)
31 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
31 October 2017Cessation of Ged Barwick as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of Ged Barwick as a person with significant control on 15 August 2017 (1 page)
31 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
29 August 2017Termination of appointment of Ged Barwick as a director on 15 August 2017 (2 pages)
29 August 2017Termination of appointment of Ged Barwick as a director on 15 August 2017 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
2 September 2016Registered office address changed from 14 Goswick Drive, Redhouse Farm Newcastle upon Tyne NE3 2BE United Kingdom to 16 Wilson Gardens Gosforth Newcastle upon Tyne Tyne and Wear NE3 4JA on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from 14 Goswick Drive, Redhouse Farm Newcastle upon Tyne NE3 2BE United Kingdom to 16 Wilson Gardens Gosforth Newcastle upon Tyne Tyne and Wear NE3 4JA on 2 September 2016 (2 pages)
25 August 2016Appointment of Jill Davidson as a director on 12 August 2016 (2 pages)
25 August 2016Appointment of Jill Davidson as a director on 12 August 2016 (2 pages)
25 August 2016Termination of appointment of Russell Matfin as a director on 12 August 2016 (2 pages)
25 August 2016Termination of appointment of Russell Matfin as a director on 12 August 2016 (2 pages)
1 August 2016Resolutions
  • RES13 ‐ Shares offered for subscription 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2016Resolutions
  • RES13 ‐ Shares offered for subscription 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10.00
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10.00
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 7
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 7
(4 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 July 2016Change of share class name or designation (2 pages)
12 July 2016Change of share class name or designation (2 pages)
20 June 2016Appointment of Ged Barwick as a director on 1 June 2016 (3 pages)
20 June 2016Appointment of Ged Barwick as a director on 1 June 2016 (3 pages)
27 May 2016Sub-division of shares on 16 May 2016 (5 pages)
27 May 2016Sub-division of shares on 16 May 2016 (5 pages)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)