Durham
DH1 1TW
Director Name | Michael Jack |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilesgate Hexham Northumberland NE46 3NJ |
Director Name | Mr Dennis Bowman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilesgate Hexham Northumberland NE46 3NJ |
Director Name | Mrs Dorothy Bowman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilesgate Hexham Northumberland NE46 3NJ |
Telephone | 0191 5009010 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Adam Cowler 75.00% Ordinary |
---|---|
25 at £1 | Douglas Martin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,133 |
Cash | £11,686 |
Current Liabilities | £84,884 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
4 September 2019 | Statement of affairs (9 pages) |
27 August 2019 | Registered office address changed from Unit 8 Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 27 August 2019 (2 pages) |
16 August 2019 | Appointment of a voluntary liquidator (3 pages) |
16 August 2019 | Resolutions
|
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
20 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Unit 8 - Bmf Parts & Paint Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF to Unit 8 Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Unit 8 - Bmf Parts & Paint Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF to Unit 8 Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF on 22 April 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 October 2014 | Company name changed bmf parts and paint LIMITED\certificate issued on 15/10/14
|
15 October 2014 | Company name changed bmf parts and paint LIMITED\certificate issued on 15/10/14
|
14 October 2014 | Termination of appointment of Dennis Bowman as a director on 27 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Dorothy Bowman as a director on 27 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Dorothy Bowman as a director on 27 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Dennis Bowman as a director on 27 June 2014 (1 page) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
29 March 2014 | Director's details changed for Adam Cowler on 27 March 2014 (2 pages) |
29 March 2014 | Director's details changed for Adam Cowler on 27 March 2014 (2 pages) |
29 March 2014 | Termination of appointment of Michael Jack as a director on 27 March 2014 (1 page) |
29 March 2014 | Director's details changed for Adam Cowler on 27 March 2014 (2 pages) |
29 March 2014 | Termination of appointment of Michael Jack as a director on 27 March 2014 (1 page) |
29 March 2014 | Director's details changed for Adam Cowler on 27 March 2014 (2 pages) |
3 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
14 October 2013 | Registered office address changed from 10 Gilesgate Hexham Northumberland NE46 3NJ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 10 Gilesgate Hexham Northumberland NE46 3NJ England on 14 October 2013 (1 page) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|