Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr Kevin Lee Douglas Knowles |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Jeffrey Richard Bateman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sages Mead Bradley Stoke Bristol South Glos BS32 8ER |
Director Name | Mr Andrew Richard Pickup |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Woodbine Road Blackburn BB2 6JZ |
Registered Address | Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2012 |
---|---|
Net Worth | £50,789 |
Cash | £2 |
Current Liabilities | £290,629 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2018 | Completion of winding up (1 page) |
9 November 2015 | Notice of completion of voluntary arrangement (8 pages) |
9 November 2015 | Notice of completion of voluntary arrangement (8 pages) |
29 October 2015 | Order of court to wind up (3 pages) |
29 October 2015 | Order of court to wind up (3 pages) |
22 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (8 pages) |
22 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (8 pages) |
17 October 2014 | Registered office address changed from Unit 4 Rinus Business Park Grimshaw Street Darwen Lancs BB3 2QS to Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Andrew John Gibson on 1 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Andrew John Gibson on 1 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from Unit 4 Rinus Business Park Grimshaw Street Darwen Lancs BB3 2QS to Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 17 October 2014 (1 page) |
1 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
1 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
19 February 2014 | Termination of appointment of Andrew Pickup as a director (1 page) |
19 February 2014 | Termination of appointment of Andrew Pickup as a director (1 page) |
28 December 2013 | Registration of charge 070067620003 (22 pages) |
28 December 2013 | Registration of charge 070067620003 (22 pages) |
25 November 2013 | Appointment of Mr Kevin Lee Douglas Knowles as a director (2 pages) |
25 November 2013 | Appointment of Mr Kevin Lee Douglas Knowles as a director (2 pages) |
31 October 2013 | Termination of appointment of Jeffrey Bateman as a director (2 pages) |
31 October 2013 | Termination of appointment of Jeffrey Bateman as a director (2 pages) |
4 October 2013 | Director's details changed for Andrew John Gibson on 1 October 2009 (2 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Andrew John Gibson on 1 October 2009 (2 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
9 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Registration of charge 070067620002 (24 pages) |
29 June 2013 | Registration of charge 070067620002 (24 pages) |
20 November 2012 | Change of share class name or designation (2 pages) |
20 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
20 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
20 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
20 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
10 July 2012 | Appointment of Andrew Richard Pickup as a director (3 pages) |
10 July 2012 | Appointment of Andrew Richard Pickup as a director (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 March 2012 | Registered office address changed from Blundell Cottage Cumeragh Lane Whittingham Preston Lancashire PR3 2AL on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from Blundell Cottage Cumeragh Lane Whittingham Preston Lancashire PR3 2AL on 14 March 2012 (2 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Change of share class name or designation (2 pages) |
1 September 2011 | Change of share class name or designation (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 12 August 2010 (2 pages) |
2 September 2009 | Incorporation (17 pages) |
2 September 2009 | Incorporation (17 pages) |