Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director Name | Mrs Rajnee Jerath |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 February 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Mrs Rajnee Jerath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Janok Dulari Jerath |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1994) |
Role | Retail Draper |
Correspondence Address | Carmel Lodge 5 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Director Name | Mr Suresh Kumar Jerath |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmel Lodge 5, The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Secretary Name | Janok Dulari Jerath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Carmel Lodge 5 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Secretary Name | Mr Suresh Kumar Jerath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmel Lodge 5, The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Website | bebeclothing.com |
---|---|
Telephone | 0191 4915333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,051,798 |
Gross Profit | -£47,824 |
Net Worth | £680,270 |
Cash | £9,785 |
Current Liabilities | £947,506 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
9 February 2017 | Liquidators' statement of receipts and payments to 1 December 2016 (16 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Appointment of a voluntary liquidator (2 pages) |
12 December 2015 | Registered office address changed from Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ to C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 2HF on 12 December 2015 (2 pages) |
10 December 2015 | Statement of affairs with form 4.19 (6 pages) |
24 March 2015 | Full accounts made up to 31 August 2014 (11 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 November 2013 | Full accounts made up to 31 August 2013 (16 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (19 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
23 January 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 May 2010 (20 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 May 2010 | Full accounts made up to 31 May 2009 (20 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Naresh Kumar Jerath on 31 December 2009 (2 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
31 March 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 June 2008 | Auditor's resignation (1 page) |
12 May 2008 | Amended full accounts made up to 31 May 2007 (39 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 April 2008 | Secretary appointed rajnee jerath (2 pages) |
10 April 2008 | Appointment terminated director and secretary suresh jerath (1 page) |
1 April 2008 | Full accounts made up to 31 May 2007 (22 pages) |
10 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Accounts for a medium company made up to 31 May 2006 (24 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Location of register of members (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: bebe house queensway north team valley trading estate gateshead, tyne & wear,NE11 0NY (1 page) |
6 June 2006 | Auditor's resignation (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Full accounts made up to 31 May 2005 (23 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | New director appointed (2 pages) |
11 July 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
4 September 2003 | Particulars of mortgage/charge (11 pages) |
4 September 2003 | Particulars of mortgage/charge (11 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (25 pages) |
19 December 2002 | Return made up to 31/12/02; full list of members
|
25 March 2002 | Accounts for a medium company made up to 31 May 2001 (20 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
21 March 2001 | Accounts for a medium company made up to 31 May 2000 (22 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 December 1999 | Accounts for a medium company made up to 31 May 1999 (23 pages) |
5 May 1999 | Accounts for a medium company made up to 31 May 1998 (22 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1998 | Accounts for a medium company made up to 31 May 1997 (25 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members
|
21 November 1996 | Company name changed D.N.S. fashions (wholesale) limi ted\certificate issued on 22/11/96 (3 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members
|
1 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Return made up to 31/12/94; full list of members
|
20 April 1995 | Secretary resigned;director resigned (2 pages) |
21 May 1987 | Incorporation (15 pages) |