Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director Name | Simon Cunningham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 1997) |
Role | Creative Director |
Correspondence Address | 1 Guardians Court North Road, Ponteland Newcastle Upon Tyne NE20 9UG |
Secretary Name | Michael James Earle Dethick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 19 September 2000) |
Role | Advertising/Design |
Correspondence Address | 17 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XR |
Director Name | Gil Pugh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | North Dunslawholm Farmhouse Horsley Newcastle Upon Tyne NE15 0NX |
Director Name | Michael George Hynes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1999) |
Role | Advertising Account Dir |
Correspondence Address | 18 Belle Vue Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1AH |
Director Name | Mark Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1996) |
Role | Creative Dir |
Correspondence Address | 10 Selby Close Northburnlea Cramlington Northumberland NE23 9SR |
Director Name | Benjamin John Quigley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 1999) |
Role | Advertising Account Director |
Correspondence Address | 13 The Poplars Gosforth Newcastle Upon Tyne NE3 4AE |
Director Name | Christopher Edwin Rickaby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1996) |
Role | Creative Dir |
Correspondence Address | 23 Lonsdale Court West Jesmond Avenue Newcastle Upon Tyne NE2 3HF |
Director Name | Robert Black |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | The Coach House 1 Templars Cramond Edinburgh EH4 6BY Scotland |
Director Name | Roy Woodward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Murrayfield Avenue Edinburgh EH12 6AU Scotland |
Secretary Name | Julia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 2 Alnside Court, Lesbury Alnwick NE66 3PD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£538,720 |
Cash | £340 |
Current Liabilities | £1,235,633 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2005 | Dissolved (1 page) |
---|---|
22 August 2005 | Return of final meeting of creditors (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 23 elgy road gosforth newcastle upon tyne tyne & wear NE3 (1 page) |
7 March 2003 | Appointment of a liquidator (1 page) |
6 August 2002 | Order of court to wind up (3 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: the arches hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 13/07/01; no change of members (4 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 October 2000 | Return made up to 13/07/00; full list of members (5 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (3 pages) |
25 July 2000 | Company name changed yellow m creative resource & mar keting LIMITED\certificate issued on 26/07/00 (2 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 13/07/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (14 pages) |
2 September 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Return made up to 13/07/97; full list of members
|
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Memorandum and Articles of Association (27 pages) |
2 April 1997 | New director appointed (2 pages) |
20 November 1996 | Accounting reference date extended from 30/10/96 to 31/03/97 (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
27 September 1996 | Return made up to 13/07/96; no change of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 June 1996 | Director's particulars changed (1 page) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 13/07/95; no change of members
|
16 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
13 July 1993 | Incorporation (10 pages) |