Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director Name | David Johnson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Moorside South Newcastle Upon Tyne Tyne And Wear NE4 9BB |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Keith McCallum Currie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Treasury Director |
Correspondence Address | 27 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | LDC Securitisation Director No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 |
Year | 2014 |
---|---|
Turnover | £74,625,000 |
Net Worth | -£30,000 |
Cash | £3,000 |
Current Liabilities | £86,062,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (30 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Declaration of solvency (3 pages) |
16 May 2008 | Resolutions
|
13 May 2008 | Appointment terminated director ldc securitisation director no.1 LIMITED (1 page) |
13 May 2008 | Appointment terminated director ldc securitisation director no.2 LIMITED (1 page) |
12 May 2008 | Director appointed david johnson (3 pages) |
7 February 2008 | Director resigned (1 page) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
2 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
9 October 2002 | Particulars of mortgage/charge (30 pages) |
17 September 2002 | Listing of particulars (403 pages) |
8 August 2002 | Certificate of authorisation to commence business and borrow (1 page) |
8 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Application to commence business (2 pages) |