Gosforth
Newcastle Upon Tyne
NE3 1DE
Director Name | Mr Cyril Ansah Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(5 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 April 2014) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 47 The Green Hurworth Darlington County Durham DL2 2AA |
Director Name | Mr Eric Donald Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(5 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 April 2014) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Secretary Name | Mr Eric Donald Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(5 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 April 2014) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Director Name | Tullio Anthony Petrucci |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(5 days after company formation) |
Appointment Duration | 1 year (resigned 10 January 2007) |
Role | Clothing Retailer |
Country of Residence | England |
Correspondence Address | 15 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 January 2006) |
Correspondence Address | Newport House Teesdale South, Thornaby Place Stockton On Tees TS17 6SE |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 January 2006) |
Correspondence Address | Newport House Teesdale South, Thornaby Place Stockton On Tees TS17 6SE |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
150k at 1 | Giancarlo Petrucci 99.93% Ordinary |
---|---|
50 at 1 | Giancarlo Petrucci 0.03% Ordinary |
25 at 1 | Cyril Williams 0.02% Ordinary |
25 at 1 | Eric Williams 0.02% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £2,931,337 |
Net Worth | £347,487 |
Cash | £257,363 |
Current Liabilities | £1,247,554 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 21 August 2013 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 21 February 2013 (5 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (6 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (6 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (6 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Court order insolvency:replacement of liquidator (3 pages) |
12 July 2011 | Court order INSOLVENCY:replacement of liquidator (3 pages) |
12 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (6 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (6 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (6 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
22 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
22 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
27 May 2009 | Result of meeting of creditors (14 pages) |
27 May 2009 | Result of meeting of creditors (14 pages) |
13 May 2009 | Statement of administrator's proposal (16 pages) |
13 May 2009 | Statement of administrator's proposal (16 pages) |
7 May 2009 | Appointment of an administrator (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from vantis business recovery services 1ST floor north point faverdale north faverdale industrial estate darlington DL3 0PH (1 page) |
7 May 2009 | Appointment of an administrator (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from vantis business recovery services 1ST floor north point faverdale north faverdale industrial estate darlington DL3 0PH (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 9-15 queens square middlesbrough TS1 1AA (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 9-15 queens square middlesbrough TS1 1AA (1 page) |
29 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 09/12/07; full list of members (5 pages) |
24 December 2008 | Return made up to 09/12/07; full list of members (5 pages) |
28 August 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
28 August 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
28 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
28 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
28 February 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
28 February 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
12 February 2007 | Return made up to 09/12/06; full list of members (8 pages) |
12 February 2007 | Return made up to 09/12/06; full list of members (8 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Registered office changed on 11/01/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockon on tees TS17 6SE (1 page) |
11 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
11 January 2006 | Ad 04/01/06--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockon on tees TS17 6SE (1 page) |
11 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Ad 04/01/06--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 December 2005 | Incorporation (16 pages) |
9 December 2005 | Incorporation (16 pages) |