Company NameBelle Vue Motors (Low Fell) Limited
Company StatusDissolved
Company Number00773801
CategoryPrivate Limited Company
Incorporation Date12 September 1963(60 years, 7 months ago)
Dissolution Date3 November 2009 (14 years, 5 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 NameMiss Susan Jane Spowart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(28 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address2 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
NE7 7QE
Secretary NameMr James Henry Spowart
NationalityBritish
StatusClosed
Appointed16 April 1992(28 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address2 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QE
Director NameMrs Florence Spowart
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(28 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address2 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QE
Director NameMr James Henry Spowart
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(28 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address2 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QE

Location

Registered Address2 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
NE7 7QE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Financials

Year2014
Net Worth£211,148
Cash£9,743
Current Liabilities£7,001

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2006Return made up to 20/03/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Registered office changed on 24/03/06 from: 2 cleveland gardens newcastle upon tyne tyne & wear NE7 7QE (1 page)
29 March 2005Return made up to 20/03/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 April 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 September 2000 (9 pages)
9 June 2000Full accounts made up to 30 September 1999 (12 pages)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: belle vue motors eastern avenue low fell gateshead ne 96DS (1 page)
14 June 1999Full accounts made up to 30 September 1998 (11 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Return made up to 20/03/99; full list of members (6 pages)
26 May 1998Full accounts made up to 30 September 1997 (13 pages)
26 March 1998Return made up to 20/03/98; full list of members (6 pages)
26 March 1998Location of register of members (1 page)
2 June 1997Full accounts made up to 30 September 1996 (15 pages)
26 March 1997Return made up to 20/03/97; full list of members (6 pages)
25 March 1996Return made up to 20/03/96; full list of members (6 pages)
7 March 1996Full accounts made up to 30 September 1995 (15 pages)
23 March 1995Return made up to 20/03/95; full list of members (6 pages)
23 March 1994Full accounts made up to 30 September 1993 (14 pages)
25 March 1993Full accounts made up to 30 September 1992 (13 pages)
29 April 1991Full accounts made up to 30 September 1990 (15 pages)
15 June 1990Full accounts made up to 30 September 1989 (14 pages)
21 April 1983Accounts made up to 30 September 1982 (13 pages)
4 March 1982Accounts made up to 30 September 1981 (9 pages)