Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1UP
Secretary Name | Mrs Georgia Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairview Park Hetton Le Hole County Durham DH5 0SE |
Director Name | Ms Andrea Jane Marshall |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 8 Foxton Court Cleadon Village Sunderland Tyne & Wear SR6 7XQ |
Director Name | Ann Marshall |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 8 Foxton Court Cleadon Village Sunderland Tyne & Wear SR6 7XQ |
Secretary Name | Ms Andrea Jane Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 8 Foxton Court Cleadon Village Sunderland Tyne & Wear SR6 7XQ |
Director Name | Ms Andrea Jane Marshall |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2008) |
Role | Restaurant Manager |
Correspondence Address | 8 Foxton Court Cleadon Village Sunderland Tyne & Wear SR6 7XQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
20 at 1 | George Marshall 20.00% Ordinary |
---|---|
20 at 1 | Ms Alex Susan Marshall 20.00% Ordinary |
20 at 1 | Ms Andrea Jane Marshall 20.00% Ordinary |
20 at 1 | Ms Ann Marshall 20.00% Ordinary |
20 at 1 | Ms Georgia Powell 20.00% Ordinary |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2011 | Final Gazette dissolved following liquidation (1 page) |
30 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (6 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 19 August 2011 (6 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (6 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (6 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 19 April 2011 (6 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (6 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (6 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 19 October 2010 (6 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (6 pages) |
17 November 2009 | Statement of affairs with form 4.19 (6 pages) |
17 November 2009 | Statement of affairs with form 4.19 (6 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Resolutions
|
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from rowlands house portobello road birtley chester le street co durham DH3 2RY (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from rowlands house portobello road birtley chester le street co durham DH3 2RY (1 page) |
28 July 2009 | Company name changed cafe in the garden LIMITED\certificate issued on 29/07/09 (2 pages) |
28 July 2009 | Company name changed cafe in the garden LIMITED\certificate issued on 29/07/09 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from kinnair & company aston house redburn road newcastle upon tyne NE5 1NB england (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from kinnair & company aston house redburn road newcastle upon tyne NE5 1NB england (1 page) |
11 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 June 2009 | Appointment Terminated Director andrea marshall (1 page) |
6 June 2009 | Appointment terminated director andrea marshall (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 January 2009 | Accounts made up to 31 March 2008 (1 page) |
6 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
25 September 2008 | Director's change of particulars / andrea marshall / 24/09/2008 (1 page) |
25 September 2008 | Director's Change of Particulars / andrea marshall / 24/09/2008 / HouseName/Number was: flat 18,, now: 8; Street was: floor 7 55 degree north, now: foxton court; Area was: pilgrim street, now: cleadon; Post Town was: newcastle upon tyne, now: sunderland; Region was: , now: tyne and wear; Post Code was: NE1 6BG, now: SR6 7XQ (1 page) |
24 September 2008 | Appointment terminated director ann marshall (1 page) |
24 September 2008 | Appointment Terminated Director ann marshall (1 page) |
3 September 2008 | Director appointed ms andrea jane marshall (1 page) |
3 September 2008 | Director appointed ms andrea jane marshall (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from kinnair aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
25 April 2008 | Appointment terminated director andrea marshall (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from kinnair aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
25 April 2008 | Appointment Terminated Director andrea marshall (1 page) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
9 April 2008 | Appointment Terminated Secretary andrea marshall (1 page) |
9 April 2008 | Appointment terminated secretary andrea marshall (1 page) |
3 April 2008 | Secretary appointed georgia powell (2 pages) |
3 April 2008 | Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2008 | Director appointed alex susan marshall (2 pages) |
3 April 2008 | Director appointed alex susan marshall (2 pages) |
3 April 2008 | Secretary appointed georgia powell (2 pages) |
3 April 2008 | Ad 25/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
8 October 2007 | Accounts made up to 30 April 2007 (2 pages) |
8 October 2007 | Accounts made up to 30 April 2007 (2 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 April 2007 | Accounts made up to 30 April 2006 (1 page) |
4 April 2007 | Accounts made up to 30 April 2006 (1 page) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Incorporation (15 pages) |
25 April 2005 | Incorporation (15 pages) |