Rothbury
Morpeth
Northumberland
NE65 7JU
Secretary Name | Frederick Denis Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Book Keeper |
Correspondence Address | 38 Meadow Riggs Alnwick Northumberland NE66 1AP |
Director Name | Mr Stewart Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(10 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Sales Manager |
Correspondence Address | 14 Beechcroft Rothbury Morpeth Northumberland NE65 7RA |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Isobel Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 14 Beechcroft Rothbury Morpeth Northumberland NE65 7RA |
Secretary Name | Janice Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2000) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Karenda West End Thropton Morpeth Northumberland NE65 7LT |
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 1996) |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £587,924 |
Cash | £10,696 |
Current Liabilities | £1,288,060 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 14 August 2016 (overdue) |
---|
4 October 2023 | Liquidators' statement of receipts and payments to 16 September 2023 (5 pages) |
---|---|
15 April 2023 | Liquidators' statement of receipts and payments to 16 March 2023 (5 pages) |
3 October 2022 | Liquidators' statement of receipts and payments to 16 September 2022 (5 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 16 March 2022 (5 pages) |
24 September 2021 | Liquidators' statement of receipts and payments to 16 September 2021 (5 pages) |
20 March 2021 | Liquidators' statement of receipts and payments to 16 March 2021 (5 pages) |
9 October 2020 | Liquidators' statement of receipts and payments to 16 September 2020 (5 pages) |
9 October 2020 | Court order insolvency:court order replacement of liquidator (4 pages) |
3 July 2020 | Appointment of a voluntary liquidator (3 pages) |
3 July 2020 | Removal of liquidator by court order (5 pages) |
8 April 2020 | Liquidators' statement of receipts and payments to 16 March 2020 (5 pages) |
30 September 2019 | Liquidators' statement of receipts and payments to 16 September 2019 (5 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 16 March 2019 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 16 September 2018 (5 pages) |
16 April 2018 | Liquidators' statement of receipts and payments to 16 March 2018 (6 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (6 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (6 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (6 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (6 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (6 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (6 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 16 March 2016 (6 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 16 March 2016 (6 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 16 March 2016 (6 pages) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (6 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (6 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 16 September 2015 (6 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 16 March 2015 (6 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (6 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (6 pages) |
15 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (6 pages) |
15 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (6 pages) |
15 October 2014 | Liquidators statement of receipts and payments to 16 September 2014 (6 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (6 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 16 March 2014 (6 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (6 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (6 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (6 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 16 September 2013 (6 pages) |
8 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (6 pages) |
8 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (6 pages) |
8 April 2013 | Liquidators statement of receipts and payments to 16 March 2013 (6 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (6 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 16 March 2012 (6 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (6 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (6 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 16 September 2011 (6 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (6 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (6 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 16 September 2010 (6 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (6 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (6 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 16 September 2009 (6 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 16 September 2009 (6 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (6 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 16 September 2009 (6 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (6 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (6 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 16 September 2009 (6 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (6 pages) |
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Statement of affairs with form 4.19 (9 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Statement of affairs with form 4.19 (9 pages) |
2 October 2008 | Resolutions
|
3 September 2008 | Registered office changed on 03/09/2008 from west end thropton morpeth northumberland NE65 7LT (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from west end thropton morpeth northumberland NE65 7LT (1 page) |
18 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
18 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 August 2007 | Return made up to 31/07/06; full list of members (6 pages) |
12 August 2007 | Return made up to 31/07/06; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 March 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
8 December 2004 | Return made up to 31/07/04; full list of members
|
8 December 2004 | Return made up to 31/07/04; full list of members
|
7 December 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 December 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 May 2004 | Return made up to 31/07/03; full list of members (6 pages) |
21 May 2004 | Return made up to 31/07/03; full list of members (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members
|
30 August 2002 | Return made up to 31/07/02; full list of members
|
18 August 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
18 August 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (4 pages) |
6 November 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Return made up to 31/07/01; full list of members
|
19 September 2001 | Return made up to 31/07/01; full list of members
|
3 September 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
3 September 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
18 September 2000 | Full accounts made up to 31 July 1999 (12 pages) |
18 September 2000 | Full accounts made up to 31 July 1999 (12 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
22 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
26 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Return made up to 31/07/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/07/96; full list of members (6 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Ad 28/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 1996 | Ad 28/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Return made up to 24/05/96; full list of members
|
1 June 1996 | Return made up to 24/05/96; full list of members
|
26 February 1996 | Accounting reference date notified as 31/07 (1 page) |
26 February 1996 | Accounting reference date notified as 31/07 (1 page) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Company name changed belvar LIMITED\certificate issued on 18/07/95 (4 pages) |
17 July 1995 | Company name changed belvar LIMITED\certificate issued on 18/07/95 (4 pages) |
24 May 1995 | Incorporation (24 pages) |
24 May 1995 | Incorporation (24 pages) |