Company NameGosforth Holdings Limited
Company StatusDissolved
Company Number07038148
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Nurse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(4 years, 6 months after company formation)
Appointment Duration9 months (closed 27 January 2015)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameL.D.C. Securitisation Director No. 1 Limited (Corporation)
StatusClosed
Appointed12 October 2009(same day as company formation)
Correspondence Address100 Wood Street
Fifth Floor
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 2 Limited (Corporation)
StatusClosed
Appointed12 October 2009(same day as company formation)
Correspondence Address100 Wood Street
Fifth Floor
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed12 October 2009(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameHugh Edward Graham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 day after company formation)
Appointment Duration12 months (resigned 11 October 2010)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLindisfarne 2nd Floor
Gosforth
Newcastle Upon Tyne
NE3 4PL
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthern Rock House Gosforth
Newcastle Upon Tyne
NE3 4PL
Director NameMr Finlay Ferguson Williamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,399,000
Gross Profit£2,924,000
Net Worth-£32,000
Cash£47,806,000
Current Liabilities£3,152,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
30 April 2014Appointment of Mr Roger Nurse as a director on 29 April 2014 (2 pages)
29 April 2014Termination of appointment of Finlay Ferguson Williamson as a director on 15 April 2014 (1 page)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
18 April 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 August 2012Section 519 (1 page)
23 July 2012Section 519 (1 page)
17 July 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
16 February 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for finlay ferguson williamson was registered on 16/02/2012.
(5 pages)
12 January 2012Termination of appointment of James Mcconville as a director on 31 December 2011 (1 page)
12 January 2012Appointment of Mr Finlay Ferguson Williamson as a director on 1 January 2012
  • ANNOTATION A Second Filed AP01 for finlay ferguson williamson was registered on 16/02/2012.
(3 pages)
12 January 2012Appointment of Mr Finlay Ferguson Williamson as a director on 1 January 2012
  • ANNOTATION A Second Filed AP01 for finlay ferguson williamson was registered on 16/02/2012.
(3 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 October 2010Appointment of Mr James Mcconville as a director (3 pages)
18 October 2010Termination of appointment of Hugh Graham as a director (2 pages)
27 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
14 November 2009Termination of appointment of Ian Bowden as a director (2 pages)
21 October 2009Appointment of Hugh Edward Graham as a director (3 pages)
12 October 2009Incorporation (49 pages)