Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director Name | Philip Norman Robinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 06 February 2009) |
Role | Securitisation Director |
Correspondence Address | 26 Nunwick Way Haydon Grange Newcastle NE7 7GB |
Director Name | LDC Securitisation Director No.1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 February 2009) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No.2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 February 2009) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 February 2009) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard John Christopher Barclay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 June 2008) |
Role | Operational Executive |
Country of Residence | England |
Correspondence Address | Ridgeway House Station Road Badminton Gloucester GL9 1ER Wales |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,366,000 |
Gross Profit | £98,000 |
Net Worth | -£10,000 |
Cash | £69,690,000 |
Current Liabilities | £482,767,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
12 August 2008 | Amended group of companies' accounts made up to 31 December 2006 (30 pages) |
12 August 2008 | Amended accounts made up to 31 December 2005 (31 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Declaration of solvency (3 pages) |
7 August 2008 | Appointment of a voluntary liquidator (2 pages) |
1 August 2008 | Appointment terminate, director richard barclay logged form (1 page) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 July 2008 | Appointment terminated director richard barclay (1 page) |
7 July 2008 | Director appointed carl john flinn (3 pages) |
7 July 2008 | Director appointed philip norman robinson (2 pages) |
23 November 2007 | Return made up to 12/07/07; full list of members; amend (7 pages) |
14 September 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members
|
14 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
10 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 September 1999 | Ad 24/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | £ nc 50000/100 24/08/99 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 9 cheapside london EC2V 6AB (1 page) |
7 September 1999 | Resolutions
|
12 July 1999 | Incorporation (17 pages) |