Gosforth
Newcastle Upon Tyne
NE3 4JQ
Secretary Name | Iain Victor Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 December 2008) |
Role | Finance Director |
Correspondence Address | 9 Adeline Gardens Gosforth Newcastle Upon Tyne NE3 4JQ |
Director Name | Mr Julian Frederick Nicholls |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(8 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 09 December 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Smiths End Lane Barley Royston Hertfordshire SG8 8LH |
Director Name | Patricia McGovern |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1995(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 1995) |
Role | Solicitor |
Correspondence Address | 32 Cashel Avenue Kimmage Dublin 12 Ireland |
Director Name | Cora Crampton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1995(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 1995) |
Role | Legal Executive |
Correspondence Address | Blackhall Calverstown Killullen Co Kildare |
Director Name | Mr Vivian Francis McGuire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Mount Crescent Bellevue Hill Delgany County Wicklow Ireland |
Director Name | Eamon Joseph Allen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Grenagh Avoca Avenue Blackrock County Dublin Ireland |
Secretary Name | Eamon Joseph Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Grenagh Avoca Avenue Blackrock County Dublin Ireland |
Director Name | Albert Jude Manifold |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 June 1998) |
Role | Acc Dir |
Country of Residence | Ireland |
Correspondence Address | Spynans House Kiltegan County Wicklow Ireland |
Secretary Name | Roisin Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 180 Holywell Upper Kilmacud Road Dublin 14 Dublin Ireland |
Director Name | Roger Crudgington |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2003) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | Alan Stuart Donnelly |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 1996) |
Role | Accountant |
Correspondence Address | Branksome 2 Cranleigh Drive Hazel Grove Stockport Cheshire SK7 6AL |
Director Name | Denis Martin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 December 2003) |
Role | Sales Director |
Correspondence Address | 3 Meldon Avenue Sherburn Village Durham DH6 1JX |
Director Name | John Dawson Yeadon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 1999) |
Role | Manufacturing Dir |
Correspondence Address | 7 Tayside Darlington County Durham DL1 3QT |
Director Name | Mr Andrew John Atkins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1999) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | Oldbridge House 4 High Street Catterick Village Richmond North Yorkshire DL10 7LJ |
Director Name | David Neil Holland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 177 Chew Valley Road Greenfield Oldham Lancashire OL3 7DF |
Director Name | Michael Vincent Blakey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Hartoft House Longhorsley Morpeth Northumberland NE65 8QY |
Secretary Name | Michael Vincent Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Hartoft House Longhorsley Morpeth Northumberland NE65 8QY |
Secretary Name | Roger Crudgington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Maple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 1995) |
Correspondence Address | 31 Merrion Square Dublin 2 Ireland |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2007 | Receiver ceasing to act (1 page) |
29 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 October 2006 | Receiver ceasing to act (1 page) |
7 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
20 May 2005 | Administrative Receiver's report (14 pages) |
20 May 2005 | Form 3.2 statement of affairs (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 26-32 derwent street blackhill consett county durham DH8 8LY (1 page) |
2 March 2005 | Appointment of receiver/manager (1 page) |
24 February 2005 | Company name changed new pimpernel LIMITED\certificate issued on 24/02/05 (2 pages) |
7 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 May 2004 | Full accounts made up to 31 December 2002 (12 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (3 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 May 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Auditor's resignation (1 page) |
29 April 2002 | Particulars of mortgage/charge (5 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members
|
29 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (9 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (9 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2001 | Full group accounts made up to 1 July 2000 (23 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (9 pages) |
3 April 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 August 2000 | Full group accounts made up to 4 July 1999 (23 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
30 March 2000 | Return made up to 14/03/00; full list of members
|
30 September 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 27 June 1998 (16 pages) |
8 June 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 14/03/99; full list of members (10 pages) |
15 April 1999 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 28 June 1997 (16 pages) |
29 October 1997 | Delivery ext'd 3 mth 28/06/97 (1 page) |
17 April 1997 | Full accounts made up to 29 June 1996 (17 pages) |
7 April 1997 | Return made up to 14/03/97; change of members
|
13 June 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 14/03/96; full list of members
|
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
1 August 1995 | Statement of affairs (16 pages) |
19 July 1995 | Ad 02/06/95--------- £ si 4134772@1=4134772 £ ic 2/4134774 (2 pages) |
19 July 1995 | Ad 02/06/95--------- £ si 165228@1=165228 £ ic 4134774/4300002 (2 pages) |
23 June 1995 | Particulars of mortgage/charge (24 pages) |
21 June 1995 | New secretary appointed (4 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | Nc inc already adjusted 09/05/95 (1 page) |
21 June 1995 | New director appointed (2 pages) |
6 June 1995 | Accounting reference date notified as 30/06 (1 page) |
26 April 1995 | Memorandum and Articles of Association (12 pages) |
21 April 1995 | Company name changed loyalplayer LIMITED\certificate issued on 24/04/95 (4 pages) |
18 April 1995 | New secretary appointed;director resigned (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Secretary resigned;new director appointed (2 pages) |
14 March 1995 | Incorporation (12 pages) |