Bedlington
Northumberland
NE22 5ET
Director Name | Mr Wayne Bewick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 2 Home Farm Close Ashington Northumberland NE63 8QX |
Secretary Name | Mr Wayne Bewick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 2 Home Farm Close Ashington Northumberland NE63 8QX |
Director Name | Mrs Barbara Bewick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(18 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 7 Humford Way Bedlington Northumberland NE22 5ET |
Director Name | Brenda Bewick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(18 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 2 Home Farm Close Ashington Northumberland NE63 8QX |
Registered Address | South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £432,296 |
Cash | £113,987 |
Current Liabilities | £268,177 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2001 | Delivered on: 30 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of south nelson road cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 October 2001 | Delivered on: 3 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 March 1988 | Delivered on: 6 April 1988 Persons entitled: Midland Bank PLC 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 on all the undertaking and all property and assets present and future including book debts. Uncalled capital. Outstanding |
7 September 1987 | Delivered on: 9 September 1987 Satisfied on: 16 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2015 | Restoration by order of the court (3 pages) |
---|---|
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (9 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 August 2005 | Return made up to 22/06/05; full list of members (9 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Ad 18/02/02--------- £ si [email protected] (2 pages) |
24 March 2005 | New director appointed (2 pages) |
29 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: unit 4 portland industrial park ashington northumberland NE63 7TU (1 page) |
10 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
13 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
18 August 1998 | Return made up to 22/06/98; full list of members
|
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 32-34 dudley court cramlington northumberland NE23 6QW (1 page) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 June 1996 | Return made up to 22/06/96; no change of members
|
18 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
11 May 1994 | Resolutions
|
4 May 1994 | Ad 31/03/94--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
19 August 1993 | £ nc 1000/100000 31/03/93 (1 page) |
19 August 1993 | Resolutions
|
19 August 1993 | Ad 31/03/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
3 March 1987 | Incorporation (13 pages) |