Bellingham
Northumberland
NE48 2JW
Secretary Name | Raymond Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 13 Crossfield Terrace Haltwhistle Northumberland NE49 9JD |
Director Name | Thomas Ashley Richards |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Contracts Dircetor |
Correspondence Address | Craig Villa Falstone Northumberland NE48 1AD |
Director Name | David William Thompson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Office Manager |
Correspondence Address | 25 Newholme Avenue Haltwhistle Northumberland NE49 9ET |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(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 | 12 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£22,389 |
Cash | £678 |
Current Liabilities | £862,477 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2011 | Final Gazette dissolved following liquidation (1 page) |
15 September 2011 | Final Gazette dissolved following liquidation (1 page) |
15 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (6 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (6 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (6 pages) |
10 June 2010 | Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments (5 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
18 March 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
18 March 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 1 foundry yard bellingham northumberland NE48 2DA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 1 foundry yard bellingham northumberland NE48 2DA (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 March 2007 | Statement of affairs (18 pages) |
6 March 2007 | Statement of affairs (18 pages) |
6 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 March 2007 | Resolutions
|
28 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
12 September 2003 | Incorporation (16 pages) |
12 September 2003 | Incorporation (16 pages) |