Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 October 2011) |
Role | Accountant |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Nigel Brown |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 January 2002) |
Role | Salesman |
Correspondence Address | 3 St Michaels Close Verwood Dorset BH31 6TL |
Director Name | Dennis William Stephenson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1993) |
Role | Engineer |
Correspondence Address | Glenholme Farm Ravensford Hamsterley Bishop Auckland County Durham DL13 3NH |
Secretary Name | Carole Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Glenholme Farm Ravensford Hamsterley Bishop Auckland County Durham DL13 3NH |
Director Name | Carole Stephenson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 2000) |
Role | Secretary Manager |
Correspondence Address | Glenholme Farm Ravensford Hamsterley Bishop Auckland County Durham DL13 3NH |
Director Name | Ronald Dodd |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 2007) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr David Harold Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr David Malcolm Winders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Financial Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Registered Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Bel Valves Limited 100.00% Ordinary |
---|
Latest Accounts | 1 May 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 April |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Termination of appointment of David Wilson as a director (1 page) |
6 June 2011 | Termination of appointment of David Wilson as a director (1 page) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
21 July 2010 | Full accounts made up to 1 May 2010 (12 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (12 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (12 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed cmp marketing LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Resolutions
|
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for David Harold Wilson on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for David Harold Wilson on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page) |
5 March 2010 | Change of name notice (3 pages) |
5 March 2010 | Company name changed stephenson gobin sales LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (3 pages) |
5 March 2010 | Resolutions
|
21 July 2009 | Full accounts made up to 2 May 2009 (12 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (12 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (12 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 November 2008 | Director's Change of Particulars / alexander lamb / 24/06/2008 / Title was: , now: mr; HouseName/Number was: , now: medburn grange; Street was: south dene house, now: the avenue; Area was: sidmouth road low fell, now: ; Post Town was: gateshead, now: medburn; Region was: , now: northumberland; Post Code was: NE9 6US, now: NE20 0JD; Country was: , n (2 pages) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (2 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (12 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (12 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (12 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (12 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (12 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (12 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (12 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (12 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members
|
15 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 1 May 2004 (12 pages) |
23 February 2005 | Full accounts made up to 1 May 2004 (12 pages) |
23 February 2005 | Full accounts made up to 1 May 2004 (12 pages) |
12 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 12/02/04; full list of members
|
10 December 2003 | Full accounts made up to 3 May 2003 (12 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (12 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (12 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
26 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 12/02/03; full list of members
|
26 September 2002 | Full accounts made up to 27 April 2002 (14 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (14 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 November 2001 | Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page) |
13 November 2001 | Full accounts made up to 28 April 2001 (13 pages) |
13 November 2001 | Full accounts made up to 28 April 2001 (13 pages) |
13 November 2001 | Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
23 February 2001 | Return made up to 01/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 01/01/01; full list of members
|
4 February 2000 | Resolutions
|
4 February 2000 | Memorandum and Articles of Association (5 pages) |
4 February 2000 | Auditor's resignation (1 page) |
4 February 2000 | Auditor's resignation (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Memorandum and Articles of Association (5 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
25 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 December 1995 | Return made up to 01/01/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |