Company NameL.R. & J.R.Bell (Tyneside) Limited
Company StatusDissolved
Company Number00986645
CategoryPrivate Limited Company
Incorporation Date11 August 1970(53 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles William Roland Heslop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage
Riding Mill
Northumberland
NE44 6EG
Director NameMr Geoffrey Edward Roland Heslop
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage 155 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameMr Jonathan Heslop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 05 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameMrs Judith Margaret Heslop
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage 155 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameNicholas Frank Heslop
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 05 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Bell Street
Sawbridgeworth
Hertfordshire
CM21 9AR
Secretary NameMrs Judith Margaret Heslop
NationalityBritish
StatusClosed
Appointed10 December 2008(38 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage 155 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Secretary NameMr Charles William Roland Heslop
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage
Riding Mill
Northumberland
NE44 6EG
Secretary NameMargaret Rose Richardson
NationalityBritish
StatusResigned
Appointed19 January 1996(25 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address22 Station Road
Low Fell
Gateshead
Tyne & Wear
NE9 6DR
Secretary NameElizabeth Howd
NationalityBritish
StatusResigned
Appointed21 May 2007(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2008)
RoleSecretary
Correspondence Address71 Britannia Place
Newcastle Upon Tyne
NE4 6TT

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4k at £1Mr Charles William Roland Heslop
71.75%
Ordinary
85 at £1Mr Geoffrey Edward Roland Heslop
4.25%
Ordinary
70 at £1Mrs Judith Margaret Heslop
3.50%
Ordinary
205 at £1Jonathan Heslop
10.25%
Ordinary
205 at £1Mr Nicholas Frank Heslop
10.25%
Ordinary

Financials

Year2014
Net Worth£166,304
Cash£265,330
Current Liabilities£25,377

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

23 September 1976Delivered on: 11 October 1976
Persons entitled: The Bede Permanent Building Society

Classification: Mortgage
Secured details: £20,000.
Particulars: 7 walker terrace gateshead tyne and wear.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Application to strike the company off the register (4 pages)
31 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(9 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(9 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000
(9 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000
(9 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(9 pages)
10 December 2013Registered office address changed from 27 Portland Terrace Newcastle upon Tyne NE2 1QP on 10 December 2013 (1 page)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(9 pages)
10 December 2013Registered office address changed from 27 Portland Terrace Newcastle upon Tyne NE2 1QP on 10 December 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Director's details changed for Mrs Judith Margaret Heslop on 10 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Mrs Judith Margaret Heslop on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Geoffrey Edward Roland Heslop on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Nicholas Frank Heslop on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Nicholas Frank Heslop on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Geoffrey Edward Roland Heslop on 10 December 2009 (2 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from 27 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QP (1 page)
10 December 2008Secretary appointed mrs judith margaret heslop (1 page)
10 December 2008Appointment terminated secretary elizabeth howd (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from 27 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QP (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Appointment terminated secretary elizabeth howd (1 page)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Secretary appointed mrs judith margaret heslop (1 page)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 December 2007Return made up to 10/12/07; full list of members (4 pages)
10 December 2007Return made up to 10/12/07; full list of members (4 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 December 2006Return made up to 10/12/06; full list of members (4 pages)
12 December 2006Return made up to 10/12/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Return made up to 10/12/05; full list of members (4 pages)
12 December 2005Return made up to 10/12/05; full list of members (4 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Return made up to 10/12/04; change of members (8 pages)
5 January 2005Return made up to 10/12/04; change of members (8 pages)
24 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 December 2002Return made up to 10/12/02; full list of members (9 pages)
20 December 2002Return made up to 10/12/02; full list of members (9 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 December 2001Return made up to 10/12/01; full list of members (8 pages)
12 December 2001Return made up to 10/12/01; full list of members (8 pages)
3 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
10 December 1998Return made up to 10/12/98; full list of members (8 pages)
10 December 1998Return made up to 10/12/98; full list of members (8 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
11 December 1996Return made up to 10/12/96; full list of members (9 pages)
11 December 1996Return made up to 10/12/96; full list of members (9 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
7 December 1995Return made up to 10/12/95; full list of members (10 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
7 December 1995Return made up to 10/12/95; full list of members (10 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)