Company NameG P Bearings & Belts Ltd
Company StatusDissolved
Company Number06878543
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Richard Sherwood Mockett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(2 years after company formation)
Appointment Duration6 years, 3 months (closed 08 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brunswick Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameMr Paul Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaminster Way
Ouseburn Park
Newcastle Upon Tyne
NE3 2QU
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brunswick Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA

Location

Registered AddressUnit 1 Brunswick Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

10 at £0.1Smiles Engineering (North East) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,981
Cash£1,535
Current Liabilities£38,266

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Termination of appointment of Philip Peter Ferguson Upton as a director on 26 June 2015 (1 page)
30 September 2015Termination of appointment of Philip Peter Ferguson Upton as a director on 26 June 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
23 April 2015Registration of charge 068785430001, created on 13 April 2015 (21 pages)
23 April 2015Registration of charge 068785430001, created on 13 April 2015 (21 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
30 April 2012Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
30 December 2011Registered office address changed from Units 9 and 10 Brough Park Industrial Estate Brough Park Way Newcastle upon Tyne Tyne and Wear NE6 2YF United Kingdom on 30 December 2011 (1 page)
30 December 2011Registered office address changed from Units 9 and 10 Brough Park Industrial Estate Brough Park Way Newcastle upon Tyne Tyne and Wear NE6 2YF United Kingdom on 30 December 2011 (1 page)
22 November 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
22 November 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
8 May 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
8 May 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
20 April 2011Appointment of Mr Gordon Richard Sherwood Mockett as a director (2 pages)
20 April 2011Termination of appointment of Paul Stewart as a director (1 page)
20 April 2011Termination of appointment of Paul Stewart as a director (1 page)
20 April 2011Registered office address changed from 5 Beaminister Way Ouseburn Park Newcastle upon Tyne Tyne and Wear NE3 2QU on 20 April 2011 (1 page)
20 April 2011Appointment of Mr Gordon Richard Sherwood Mockett as a director (2 pages)
20 April 2011Registered office address changed from 5 Beaminister Way Ouseburn Park Newcastle upon Tyne Tyne and Wear NE3 2QU on 20 April 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2010Director's details changed for Mr Paul Stewart on 16 April 2010 (2 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Paul Stewart on 16 April 2010 (2 pages)
16 April 2009Incorporation (12 pages)
16 April 2009Incorporation (12 pages)