Belsay
Newcastle Upon Tyne
Northumberland
NE20 0DN
Secretary Name | Mr Christopher Walter Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nunhill Cottage Belsay Newcastle Upon Tyne Northumberland NE20 0DN |
Director Name | Mr Joseph Henry Brown |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Gables 13 Wentworth Drive Usworth Tyne & Wear NE37 1PX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Wynn House Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2010 | Application to strike the company off the register (3 pages) |
1 December 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for Mr Christopher Walter Reay on 22 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Christopher Walter Reay on 22 February 2010 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 January 2009 | Accounts made up to 28 February 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 September 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 September 2008 | Accounts made up to 28 February 2007 (2 pages) |
23 September 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 June 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 22/02/06; full list of members (2 pages) |
25 April 2007 | Return made up to 22/02/06; full list of members (2 pages) |
15 March 2007 | Accounts made up to 28 February 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 March 2006 | Return made up to 22/02/05; full list of members (7 pages) |
24 March 2006 | Accounts made up to 28 February 2005 (1 page) |
24 March 2006 | Return made up to 22/02/05; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
14 September 2004 | Accounts made up to 29 February 2004 (5 pages) |
5 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
28 November 2003 | Accounts made up to 28 February 2003 (4 pages) |
18 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
20 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
20 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
18 March 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
18 March 2002 | Accounts made up to 28 February 2002 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
27 February 2002 | Accounts made up to 28 February 2001 (4 pages) |
23 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
7 November 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
7 November 2000 | Accounts made up to 29 February 2000 (4 pages) |
12 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
12 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
22 February 1999 | Incorporation (12 pages) |
22 February 1999 | Incorporation (12 pages) |