Company NameHDS Bearings Limited
DirectorNeville Sherwin Peters
Company StatusDissolved
Company Number03581049
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)
Previous NamesGenesis Payoff Systems Limited and Xtrusion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeville Sherwin Peters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address5 Kempton Close
Newton Aycliffe
County Durham
DL5 4YE
Secretary NameMark Anthony Peters
NationalityBritish
StatusCurrent
Appointed16 June 2003(5 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressHolly View
Gorden Road
Crowthorne
Berkshire
RG45 7JT
Director NameWilliam Eales
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleFabricator
Correspondence Address27 Worcester Place
Bishop Auckland
County Durham
DL14 6UZ
Secretary NameNeville Sherwin Peters
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleOperations Manager
Correspondence Address5 Kempton Close
Newton Aycliffe
County Durham
DL5 4YE
Director NameMark Anthony Peters
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2000)
RoleManager
Correspondence Address80 Kennel Lane
Bracknell
Berkshire
RG42 2EX
Director NameColin Anthony Barlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2000)
RoleMarketing Director
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Director NameBrian Steven Green
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2003)
RoleProduction Director
Correspondence Address18 South Street
Shildon
County Durham
DL4 2DY
Director NameMr Andrew Thomas Arthur Graham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Byerley Road
Shildon
County Durham
DL4 1HN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£105,206
Cash£7,724
Current Liabilities£222,498

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 February 2009Bona Vacantia disclaimer (1 page)
10 April 2007Dissolved (1 page)
10 January 2007Administrator's progress report (12 pages)
10 January 2007Notice of move from Administration to Dissolution (13 pages)
31 July 2006Administrator's progress report (11 pages)
4 April 2006Result of meeting of creditors (7 pages)
20 March 2006Statement of administrator's proposal (36 pages)
8 March 2006Statement of affairs (10 pages)
2 February 2006Registered office changed on 02/02/06 from: unit 3A hatfield way southchurch enterprise park bishop auckland county durham DL14 6XF (1 page)
31 January 2006Appointment of an administrator (1 page)
8 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 July 2004Return made up to 15/06/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (6 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 February 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
21 August 2003Particulars of mortgage/charge (3 pages)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
30 June 2003Company name changed xtrusion LIMITED\certificate issued on 30/06/03 (2 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 June 2001Return made up to 15/06/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 September 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Company name changed genesis surface treatments limit ed\certificate issued on 01/07/99 (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 December 1998New director appointed (2 pages)
15 June 1998Incorporation (13 pages)