About

Registered Number: 07549464
Date of Incorporation: 02/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2020 (3 years and 8 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Established in 2011, Gosforth Timber Harvesting Ltd are based in Newcastle Upon Tyne. We don't currently know the number of employees at the organisation. The companies directors are listed as Lewis, Ian, Lewis, Ian, Lewis, Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Ian 02 March 2011 - 1
LEWIS, Elaine 02 March 2011 25 September 2012 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Ian 02 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2020
LIQ14 - N/A 06 May 2020
LIQ03 - N/A 02 November 2019
LIQ03 - N/A 22 October 2018
LIQ03 - N/A 02 October 2017
AD01 - Change of registered office address 30 September 2016
RESOLUTIONS - N/A 27 September 2016
4.20 - N/A 27 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AAMD - Amended Accounts 15 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 11 March 2015
MR01 - N/A 05 February 2015
MR01 - N/A 23 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 13 July 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 25 September 2012
DISS40 - Notice of striking-off action discontinued 19 September 2012
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AD01 - Change of registered office address 10 September 2012
AD01 - Change of registered office address 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
NEWINC - New incorporation documents 02 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 11 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.