Belmont
Durham
County Durham
DH1 1AH
Director Name | David Charles Metcalfe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Haulier |
Correspondence Address | 33 Kirkstone Drive Belmont Durham County Durham DH1 1AH |
Secretary Name | Vicki Isabel Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Logistic Manager |
Correspondence Address | 33 Kirkstone Drive Belmont Durham County Durham DH1 1AH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,543 |
Cash | £11,313 |
Current Liabilities | £6,770 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 September 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
20 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
14 December 2004 | Incorporation (15 pages) |