Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director Name | Mr Matthew Ternent |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(6 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 November 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
Director Name | Mr Robert William Bell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5c Belle Grove Terrace Newcastle Upon Tyne NE2 4LL |
Director Name | Mr Peter Simon Johnson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prudhoe Street Alnwick Northumberland NE66 1UW |
Secretary Name | Peter Johnson |
---|---|
Status | Resigned |
Appointed | 06 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 2013) |
Role | Company Director |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | RHK Business Advisers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
Website | bellpartnership.co.uk |
---|---|
Telephone | 07 941002723 |
Telephone region | Mobile |
Registered Address | 17 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,186 |
Cash | £19,579 |
Current Liabilities | £10,430 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
21 August 2019 | Application to strike the company off the register (1 page) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Linden Road Gosforth Newcastle upon Tyne NE3 4EY (1 page) |
25 May 2016 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Linden Road Gosforth Newcastle upon Tyne NE3 4EY (1 page) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 June 2014 | Register(s) moved to registered office address (1 page) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Register(s) moved to registered office address (1 page) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
13 June 2013 | Appointment of Mr Matthew Ternent as a director (2 pages) |
13 June 2013 | Appointment of Mr Matthew Ternent as a director (2 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Termination of appointment of Peter Johnson as a director (1 page) |
17 May 2013 | Termination of appointment of Peter Johnson as a director (1 page) |
17 May 2013 | Termination of appointment of Peter Johnson as a secretary (1 page) |
17 May 2013 | Termination of appointment of Peter Johnson as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 May 2012 | Termination of appointment of Robert Bell as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 May 2012 | Termination of appointment of Robert Bell as a director (1 page) |
27 July 2011 | Annual return made up to 18 May 2009 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (17 pages) |
27 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (17 pages) |
27 July 2011 | Annual return made up to 18 May 2008 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2011 | Annual return made up to 18 May 2009 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 18 May 2008 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders
|
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders
|
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Appointment of Mr Peter Johnson as a secretary (1 page) |
27 January 2010 | Secretary's details changed for Mr Peter Johnson on 6 November 2009 (1 page) |
27 January 2010 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
27 January 2010 | Secretary's details changed for Mr Peter Johnson on 6 November 2009 (1 page) |
27 January 2010 | Secretary's details changed for Mr Peter Johnson on 6 November 2009 (1 page) |
27 January 2010 | Appointment of Mr Peter Johnson as a secretary (1 page) |
27 January 2010 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Director's change of particulars / peter johnson / 17/01/2009 (1 page) |
26 May 2009 | Director's change of particulars / philip ternent / 19/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / peter johnson / 19/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / philip ternent / 19/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / robert bell / 19/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / peter johnson / 17/01/2009 (1 page) |
26 May 2009 | Director's change of particulars / peter johnson / 19/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / robert bell / 19/05/2008 (1 page) |
6 April 2009 | Secretary's change of particulars / rhk / 01/04/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / rhk / 01/04/2009 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, coburg house coburg street, gateshead, tyne and wear, NE8 1NS, united kingdom (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, coburg house coburg street, gateshead, tyne and wear, NE8 1NS, united kingdom (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from, 17 linden road, gosforth, newcastle upon tyne, NE3 4EY (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, 17 linden road, gosforth, newcastle upon tyne, NE3 4EY (1 page) |
11 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / peter johnson / 07/05/2008 (1 page) |
8 August 2008 | Director's change of particulars / peter johnson / 07/05/2008 (1 page) |
30 July 2008 | Accounting reference date extended from 05/04/2008 to 31/07/2008 (1 page) |
30 July 2008 | Accounting reference date extended from 05/04/2008 to 31/07/2008 (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from, coburg house, 1 coburg street, gateshead, tyne & wear, NE8 1NS (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from, coburg house, 1 coburg street, gateshead, tyne & wear, NE8 1NS (1 page) |
2 June 2008 | Ad 18/05/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
2 June 2008 | Ad 18/05/07\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
2 June 2008 | Ad 18/05/07\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
2 June 2008 | Ad 18/05/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
6 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | Incorporation (13 pages) |