Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr David Lawrence Turner |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Durham County Durham DH1 5RX |
Secretary Name | Lieut Cdr Rn Retd Henry William Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 10 Callander Ouston Chester Le Street County Durham DH2 1LE |
Secretary Name | Christopher Andrew Mayho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 11 Burneside Road Kendal Cumbria LA9 4RL |
Secretary Name | Anthony Thomas Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2014) |
Role | College Administrator/Secretary |
Correspondence Address | Durham DH1 5RX |
Director Name | Mr Stewart Atkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(22 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 November 2019) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Secretary Name | Mr Neil Campbell Grant |
---|---|
Status | Resigned |
Appointed | 01 August 2014(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Durham DH1 5RX |
Director Name | Mr William John McGawley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(29 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Brian Pears |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(29 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 May 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Website | finchalecollege.co.uk |
---|
Registered Address | Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
99 at £1 | Finchale Training College 99.00% Ordinary |
---|---|
1 at £1 | Anthony Thomas Ford 1.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2007 | Delivered on: 16 October 2007 Persons entitled: Finchale Training College Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land with t/no DU235982 at finchale training college durham together with all buildings situated thereon and by way of first fixed equitable charge all property which the company acquires in the future. Outstanding |
---|
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Matthew Hall as a director on 27 May 2020 (2 pages) |
9 June 2020 | Termination of appointment of Brian Pears as a director on 27 May 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Appointment of Mr Brian Pears as a director on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of William John Mcgawley as a director on 29 November 2019 (1 page) |
21 November 2019 | Appointment of Mr William John Mcgawley as a director on 19 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Stewart Atkin as a director on 19 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
7 August 2019 | Registered office address changed from C/O Finchale Training College Durham DH1 5RX to Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1th on 7 August 2019 (1 page) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Neil Campbell Grant as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Neil Campbell Grant as a secretary on 31 July 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
4 December 2014 | Termination of appointment of Anthony Thomas Ford as a secretary on 31 July 2014 (1 page) |
4 December 2014 | Termination of appointment of Anthony Thomas Ford as a secretary on 31 July 2014 (1 page) |
4 December 2014 | Appointment of Mr Neil Campbell Grant as a secretary on 1 August 2014 (2 pages) |
4 December 2014 | Appointment of Mr Neil Campbell Grant as a secretary on 1 August 2014 (2 pages) |
4 December 2014 | Appointment of Mr Neil Campbell Grant as a secretary on 1 August 2014 (2 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
1 May 2014 | Section 519 (1 page) |
1 May 2014 | Section 519 (1 page) |
3 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
3 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
5 November 2013 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 November 2013 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
23 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Appointment of Mr Stewart Atkin as a director (2 pages) |
20 November 2012 | Termination of appointment of David Turner as a director (1 page) |
20 November 2012 | Termination of appointment of David Turner as a director (1 page) |
20 November 2012 | Appointment of Mr Stewart Atkin as a director (2 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 November 2010 | Secretary's details changed for Anthony Thomas Ford on 1 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for Anthony Thomas Ford on 1 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for Anthony Thomas Ford on 1 November 2010 (1 page) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for David Lawrence Turner on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for David Lawrence Turner on 27 November 2009 (2 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 November 2008 | Secretary's change of particulars / anthony ford / 20/06/2008 (2 pages) |
17 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 November 2008 | Secretary's change of particulars / anthony ford / 20/06/2008 (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
23 June 2005 | Return made up to 16/10/04; full list of members (6 pages) |
23 June 2005 | Return made up to 16/10/04; full list of members (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 February 2004 | Return made up to 16/10/03; full list of members (6 pages) |
6 February 2004 | Return made up to 16/10/03; full list of members (6 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
29 January 2002 | Return made up to 16/10/01; full list of members
|
29 January 2002 | Return made up to 16/10/01; full list of members
|
7 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 November 2000 | Return made up to 16/10/00; full list of members
|
16 November 2000 | New secretary appointed (1 page) |
16 November 2000 | New secretary appointed (1 page) |
16 November 2000 | Return made up to 16/10/00; full list of members
|
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
29 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
27 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Secretary resigned (2 pages) |
16 October 1990 | Incorporation (16 pages) |
16 October 1990 | Incorporation (16 pages) |