Company NameNorthumbrian Bearings And Transmission Ltd.
Company StatusDissolved
Company Number02628319
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 02 September 2003)
RoleCompany Director
Correspondence Address11 Kiln Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QN
Director NameAngela Fallow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 02 September 2003)
RoleCompany Director
Correspondence Address11 Kiln Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QN
Secretary NameMr Alan Bell
NationalityBritish
StatusClosed
Appointed26 July 1991(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 02 September 2003)
RoleCompany Director
Correspondence Address11 Kiln Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 27a Blyth Industrial Estate
Blyth
Northumberland
NE24 5TG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCowpen
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth£63,889
Cash£39,935
Current Liabilities£210,235

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2002Voluntary strike-off action has been suspended (1 page)
9 October 2002Application for striking-off (1 page)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 November 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
15 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 July 1997Return made up to 10/07/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 July 1996 (11 pages)
29 July 1996Return made up to 10/07/96; full list of members (6 pages)
4 September 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)