Southfield
Morpeth
Northumberland
NE61 2BP
Director Name | Mrs Yvonne Bell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 April 2017) |
Role | Company Director Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Tealing North End Longframlington Morpeth Northumberland NE65 8EF |
Director Name | Mr Trevor Mark Simmons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Blueburn Drive Killingworth Newcastle Upon Tyne NE12 6FZ |
Secretary Name | Mrs Yvonne Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 April 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tealing North End Longframlington Morpeth Northumberland NE65 8EF |
Director Name | Mr Lee Davison |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bellway Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Director Name | Mr Gary Graham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2005(4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Avenue Gosforth Newcastle Upon Tyne NE3 5QN |
Secretary Name | Trevor Mark Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2006) |
Role | Director Company Secretary |
Correspondence Address | 20 Belvedere Gardens Whitley Road Benton Newcastle Upon Tyne Tyne & Wear NE12 9PG |
Director Name | Mr Kevin Fretwell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Main Street Barwick In Elmet Leeds West Yorkshire LS15 4JG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | northstarvehicles.co.uk |
---|
Registered Address | Bellway Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
1 at £1 | Bell Trucks Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£923,123 |
Current Liabilities | £1,313,984 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2009 | Delivered on: 19 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 March 2006 | Delivered on: 14 March 2006 Persons entitled: Daimlerchysler Services UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge as security for the payment of and discharge of the secured obligations the following items of property: the sub-lease agreements. See the mortgage charge document for full details. Outstanding |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | Satisfaction of charge 1 in full (1 page) |
28 March 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Satisfaction of charge 1 in full (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Application to strike the company off the register (3 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
22 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Appointment of Mr Lee Davison as a director (2 pages) |
25 April 2012 | Appointment of Mr Lee Davison as a director (2 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Termination of appointment of Kevin Fretwell as a director (1 page) |
9 March 2010 | Termination of appointment of Kevin Fretwell as a director (1 page) |
5 November 2009 | Termination of appointment of Gary Graham as a director (1 page) |
5 November 2009 | Termination of appointment of Gary Graham as a director (1 page) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / trevor simmons / 21/07/2008 (2 pages) |
21 July 2008 | Director's change of particulars / trevor simmons / 21/07/2008 (2 pages) |
30 April 2008 | Director appointed mr kevin fretwell (1 page) |
30 April 2008 | Director appointed mr kevin fretwell (1 page) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
29 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
11 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
5 December 2005 | Company name changed sandco 935 LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed sandco 935 LIMITED\certificate issued on 05/12/05 (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Registered office changed on 22/11/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Nc inc already adjusted 10/11/05 (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
22 November 2005 | Nc inc already adjusted 10/11/05 (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Resolutions
|
11 July 2005 | Incorporation (19 pages) |
11 July 2005 | Incorporation (19 pages) |