St Peters
Newcastle Upon Tyne
NE6 1BS
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 27 February 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 February 2018) |
Role | Group Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Collingwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JP |
Director Name | Mr Andrew Raymond Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 March 1991) |
Role | Engineer |
Correspondence Address | 9 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Mr David Malcolm Winders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(26 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Website | bel.co.uk |
---|---|
Telephone | 0191 2654692 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | British Engines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,587 |
Net Worth | £164,380 |
Cash | £55,004 |
Current Liabilities | £3,257 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 November 1981 | Delivered on: 17 November 1981 Persons entitled: Midland Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and seets present and future including book & other debts uncalled capital. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2017 | Application to strike the company off the register (3 pages) |
1 December 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
19 October 2016 | Accounts for a small company made up to 30 April 2016 (16 pages) |
19 October 2016 | Accounts for a small company made up to 30 April 2016 (16 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 August 2015 | Full accounts made up to 2 May 2015 (12 pages) |
20 August 2015 | Full accounts made up to 2 May 2015 (12 pages) |
20 August 2015 | Full accounts made up to 2 May 2015 (12 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 September 2014 | Full accounts made up to 3 May 2014 (12 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (12 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (12 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
26 July 2013 | Full accounts made up to 4 May 2013 (13 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (13 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (13 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (12 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (12 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (12 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (12 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (14 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (14 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (14 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (14 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (14 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (14 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse street st peters newcastle upon tyne NE6 1BS (1 page) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse street st peters newcastle upon tyne NE6 1BS (1 page) |
29 January 2009 | Director's change of particulars / alexander lamb / 30/04/2003 (1 page) |
29 January 2009 | Director's change of particulars / alexander lamb / 30/04/2003 (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 August 2008 | Full accounts made up to 3 May 2008 (15 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (15 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (15 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (14 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (14 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (14 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (15 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (15 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (14 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (14 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (13 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (13 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (13 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (13 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (13 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (13 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (13 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (13 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (12 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (12 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (17 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (17 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (9 pages) |
4 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 25 April 1998 (9 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 25 April 1998 (9 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 26 April 1997 (9 pages) |
3 March 1998 | Full accounts made up to 26 April 1997 (9 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (9 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (9 pages) |
2 May 1996 | Full accounts made up to 29 April 1995 (9 pages) |
2 May 1996 | Full accounts made up to 29 April 1995 (9 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
31 August 1978 | Incorporation (17 pages) |
31 August 1978 | Incorporation (17 pages) |