Company NameBell Northstar Limited
Company StatusDissolved
Company Number03100664
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Carolyn Bayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressChurchburn House
Southfield
Morpeth
Northumberland
NE61 2BP
Director NameMrs Yvonne Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(2 weeks, 4 days after company formation)
Appointment Duration17 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Secretary NameMrs Yvonne Bell
NationalityBritish
StatusClosed
Appointed01 January 2006(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Secretary NameMrs Yvonne Bell
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Rothbury Road
Longframlington
Morpeth
Northumberland
NE65 8HX
Director NameMr James Bell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMr John Edmund James Upton
NationalityBritish
StatusResigned
Appointed29 September 1995(2 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Summerson Way
Bedlington
Northumberland
NE22 5LF
Director NameBrian Leslie Bird
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleManager
Correspondence Address6 Northside Close
Middridge
County Durham
DL5 7JS
Director NameMr Gary Graham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2001(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleDealer Principal
Country of ResidenceEngland
Correspondence Address39 Kingsley Avenue
Gosforth
Newcastle Upon Tyne
NE3 5QN
Director NameJohn Twizell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFourwinds 27 Morwick Road
Warkworth
Northumberland
NE65 0TQ
Secretary NameCompany Secrtary Trevor Mark Simmons
NationalityBritish
StatusResigned
Appointed28 January 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address31 Park Lane
Cleethorpes
South Humberside
DN35 0PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBell Truck Sales
Bellway Ind Est Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (3 pages)
18 October 2012Application to strike the company off the register (3 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 10,000
(5 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 10,000
(5 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
25 November 2010Statement of capital on 25 November 2010
  • GBP 10,000
(4 pages)
25 November 2010Statement of capital on 25 November 2010
  • GBP 10,000
(4 pages)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2010Statement by Directors (1 page)
25 November 2010Statement by directors (1 page)
25 November 2010Solvency statement dated 16/11/10 (1 page)
25 November 2010Solvency Statement dated 16/11/10 (1 page)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
28 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
13 November 2008Return made up to 11/09/08; full list of members (3 pages)
13 November 2008Return made up to 11/09/08; full list of members (3 pages)
14 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
14 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
10 June 2008Company name changed pearsons garage LIMITED\certificate issued on 11/06/08 (3 pages)
10 June 2008Company name changed pearsons garage LIMITED\certificate issued on 11/06/08 (3 pages)
20 December 2007Company name changed bell car sales LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed bell car sales LIMITED\certificate issued on 20/12/07 (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
9 October 2007Return made up to 11/09/07; full list of members (3 pages)
9 October 2007Return made up to 11/09/07; full list of members (3 pages)
20 August 2007Company name changed bell northstar LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed bell northstar LIMITED\certificate issued on 20/08/07 (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 September 2006Return made up to 11/09/06; full list of members (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: bellway ind est whitley road longbenton newcastle upon tyne NE12 9SE (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: bellway ind est whitley road longbenton newcastle upon tyne NE12 9SE (1 page)
28 September 2006Return made up to 11/09/06; full list of members (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
30 November 2005Company name changed northstar vehicles LIMITED\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed northstar vehicles LIMITED\certificate issued on 30/11/05 (2 pages)
6 October 2005Return made up to 11/09/05; full list of members (8 pages)
6 October 2005Return made up to 11/09/05; full list of members (8 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 September 2004Return made up to 11/09/04; full list of members (8 pages)
22 September 2004Return made up to 11/09/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
18 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Return made up to 11/09/03; full list of members (9 pages)
20 November 2003Return made up to 11/09/03; full list of members (9 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 11/09/02; full list of members (9 pages)
31 October 2002Return made up to 11/09/02; full list of members (9 pages)
24 December 2001Return made up to 11/09/01; full list of members (8 pages)
24 December 2001Return made up to 11/09/01; full list of members (8 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Nc inc already adjusted 21/06/01 (1 page)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Nc inc already adjusted 21/06/01 (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
3 May 2001Company name changed northstar van hire LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed northstar van hire LIMITED\certificate issued on 03/05/01 (2 pages)
11 January 2001Return made up to 11/09/00; full list of members (7 pages)
11 January 2001Return made up to 11/09/00; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Return made up to 11/09/99; full list of members (6 pages)
11 November 1999Return made up to 11/09/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 October 1998Return made up to 11/09/98; no change of members (4 pages)
14 October 1998Return made up to 11/09/98; no change of members (4 pages)
5 January 1998Return made up to 11/09/97; no change of members (4 pages)
5 January 1998Return made up to 11/09/97; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Return made up to 11/09/96; full list of members (6 pages)
21 January 1997Return made up to 11/09/96; full list of members (6 pages)
20 October 1996Registered office changed on 20/10/96 from: barrington road bedlington northumberland NE22 7AS (1 page)
20 October 1996Registered office changed on 20/10/96 from: barrington road bedlington northumberland NE22 7AS (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (3 pages)
21 October 1995Particulars of mortgage/charge (3 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Accounting reference date notified as 31/03 (1 page)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Accounting reference date notified as 31/03 (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995Secretary resigned (1 page)
11 September 1995Incorporation (22 pages)