GODFREY - SYRETT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2024-01-10 View Report
Insolvency. Liquidation in administration move to dissolution. 2024-01-09 View Report
Insolvency. Liquidation in administration progress report. 2023-08-12 View Report
Insolvency. Liquidation in administration progress report. 2023-02-10 View Report
Insolvency. Liquidation in administration extension of period. 2023-01-03 View Report
Insolvency. Liquidation in administration progress report. 2022-07-28 View Report
Insolvency. Liquidation in administration progress report. 2022-02-08 View Report
Insolvency. Liquidation in administration extension of period. 2022-01-09 View Report
Address. New address: 60 Grey Street Newcastle upon Tyne NE1 6AH. Old address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX. Change date: 2021-12-17. 2021-12-17 View Report
Insolvency. Liquidation in administration progress report. 2021-08-04 View Report
Insolvency. Liquidation in administration resignation of administrator. 2021-04-08 View Report
Insolvency. Liquidation in administration progress report. 2021-02-08 View Report
Insolvency. Liquidation in administration extension of period. 2021-01-07 View Report
Insolvency. Liquidation in administration progress report. 2020-08-17 View Report
Insolvency. Liquidation in administration progress report. 2020-02-10 View Report
Insolvency. Liquidation in administration extension of period. 2019-11-13 View Report
Insolvency. Liquidation in administration progress report. 2019-08-13 View Report
Insolvency. Liquidation in administration proposals. 2019-04-10 View Report
Insolvency. Liquidation in administration proposals. 2019-04-08 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2019-04-05 View Report
Insolvency. Form attached: AM02SOA. 2019-03-15 View Report
Address. New address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX. Change date: 2019-02-07. Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom. 2019-02-07 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-01-25 View Report
Officers. Termination date: 2018-10-02. Officer name: Derek Mitchell. 2018-12-06 View Report
Officers. Officer name: Nicholas Joseph Pope. Termination date: 2018-11-23. 2018-11-23 View Report
Officers. Termination date: 2018-11-01. Officer name: Mark Robert Dixon. 2018-11-23 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Mortgage. Charge number: 007510940010. Charge creation date: 2018-09-27. 2018-10-03 View Report
Persons with significant control. Psc name: Godfrey Syrett (Holdings) Ltd. Cessation date: 2018-08-21. 2018-09-24 View Report
Persons with significant control. Notification date: 2018-08-21. Psc name: Dolbia Limited. 2018-09-24 View Report
Persons with significant control. Psc name: Gold Round Limited. Notification date: 2018-08-20. 2018-09-24 View Report
Resolution. Description: Resolutions. 2018-09-04 View Report
Officers. Officer name: Nicholas Joseph Pope. Termination date: 2018-08-21. 2018-08-23 View Report
Officers. Officer name: Rjp Secretaries Limited. Appointment date: 2018-08-20. 2018-08-23 View Report
Address. Old address: Planet Place Newcastle upon Tyne Tyne & Wear NE12 6DY. New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. Change date: 2018-08-23. 2018-08-23 View Report
Officers. Officer name: Dolbia Limited. Appointment date: 2018-08-20. 2018-08-23 View Report
Officers. Appointment date: 2018-08-20. Officer name: Gold Round Limited. 2018-08-23 View Report
Mortgage. Charge creation date: 2018-08-21. Charge number: 007510940009. 2018-08-23 View Report
Mortgage. Charge creation date: 2018-08-21. Charge number: 007510940008. 2018-08-23 View Report
Officers. Officer name: Charles Graham Conyers. Termination date: 2018-06-05. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Termination date: 2017-07-31. Officer name: David John Hall. 2017-07-31 View Report
Officers. Officer name: Simon Francis Riddell. Termination date: 2017-06-30. 2017-07-07 View Report
Officers. Termination date: 2017-06-30. Officer name: Simon James Day. 2017-07-07 View Report
Mortgage. Charge number: 3. 2017-03-21 View Report
Mortgage. Charge number: 3. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2017-03-19 View Report
Officers. Appointment date: 2017-03-13. Officer name: Mr Nicholas Joseph Pope. 2017-03-14 View Report
Officers. Appointment date: 2017-03-13. Officer name: Mr Alan Michael Donachie. 2017-03-14 View Report