Company NameNewcastle Bearing Company Limited
DirectorDarren Paul Moore
Company StatusLiquidation
Company Number03306897
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameDarren Paul Moore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleEngineering Salesman
Correspondence Address17 Hawkshead Court
Kingston Park
Newcastle
NE3 2TG
Secretary NameAmanda Jane Moore
NationalityBritish
StatusCurrent
Appointed31 August 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address17 Hawkshead Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TG
Director NameMr Robert James Wilson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleEngineering Salesman
Country of ResidenceUnited Kingdom
Correspondence Address34 Cobden Road
Cramlington
Northumberland
Ne23 64q
Secretary NameDarren Paul Moore
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleEngineering Salesman
Correspondence Address17 Hawkshead Court
Kingston Park
Newcastle
NE3 2TG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Stables,Penny Hill House
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0JA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Financials

Year2004
Net Worth-£60,049
Cash£325
Current Liabilities£102,789

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Next Accounts Due30 November 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due7 February 2017 (overdue)

Filing History

20 June 2005Order of court to wind up (1 page)
20 June 2005Order of court to wind up (1 page)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 March 2004Return made up to 24/01/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 March 2004Return made up to 24/01/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 January 2004Return made up to 24/01/03; full list of members (6 pages)
12 January 2004Return made up to 24/01/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
15 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
15 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
22 January 2002Return made up to 09/01/01; full list of members (5 pages)
22 January 2002Return made up to 09/01/01; full list of members (5 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (3 pages)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (3 pages)
16 April 2000Registered office changed on 16/04/00 from: airport industrial estate unit 14A newcastle upon tyne NE3 2EF (1 page)
16 April 2000Registered office changed on 16/04/00 from: airport industrial estate unit 14A newcastle upon tyne NE3 2EF (1 page)
10 February 2000Return made up to 24/01/00; no change of members (6 pages)
10 February 2000Return made up to 24/01/00; no change of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 January 1999Return made up to 24/01/99; no change of members (4 pages)
19 January 1999Return made up to 24/01/99; no change of members (4 pages)
25 July 1998Full accounts made up to 31 January 1998 (12 pages)
25 July 1998Full accounts made up to 31 January 1998 (12 pages)
27 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Registered office changed on 25/02/97 from: 17 hawkshead court kingston park newcastle upon tyne NE3 2FG (1 page)
25 February 1997Registered office changed on 25/02/97 from: 17 hawkshead court kingston park newcastle upon tyne NE3 2FG (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Ad 24/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 1997Ad 24/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 January 1997Registered office changed on 30/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Incorporation (12 pages)
24 January 1997Incorporation (12 pages)