Belle Vue
Carlisle
Cumbria
CA2 7RA
Director Name | Anthony Kavanagh |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 1999) |
Role | Bakery Worker |
Correspondence Address | 3 Delagoa Street Carlisle Cumbria CA1 2LZ |
Director Name | Matthew Pollock |
---|---|
Date of Birth | July 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 21 Manor Place Carlisle Cumbria CA2 4LP |
Director Name | James Purdie |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1996) |
Role | Shop Assistant |
Correspondence Address | 4 East Nelson Street Carlisle Cumbria CA2 5EJ |
Director Name | Mr Paul Fidler |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1993) |
Role | Salesman |
Correspondence Address | 8 Hollywell Crescent Botcherby Carlisle Cumbria CA1 2TD |
Director Name | Mr Hughie Heaton |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(34 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 January 2002) |
Role | Taxi Driver |
Correspondence Address | 2 Chatsworth Square Carlisle Cumbria CA1 1HB |
Director Name | Mr John McCarron |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 1993(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 1998) |
Role | Unemployed |
Correspondence Address | 13 Howard Place Carlisle Cumbria CA1 1HR |
Director Name | Mr Michael John McNamee |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 67 Melbourne Road Carlisle Cumbria CA1 2DW |
Director Name | Mr John Joseph Robert Steel |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 September 2001) |
Role | Retired |
Correspondence Address | 7 Chapel Street Carlisle Cumbria CA1 1JA |
Secretary Name | Mr Michael Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 136 Beaumont Road Carlisle Cumbria CA2 4RL |
Director Name | Alistair Mossman |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2002) |
Role | Labourer |
Correspondence Address | 95 Lund Crescent Carlisle Cumbria CA2 4BY |
Director Name | Geoffrey Armstrong |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2005) |
Role | Driver |
Correspondence Address | 16 Grace Street Carlisle Cumbria CA1 2AZ |
Director Name | Charles William Dunn |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2004) |
Role | Shop Manager |
Correspondence Address | 330 London Road Carlisle Cumbria CA1 3ER |
Director Name | William Alistair Mossman |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2003) |
Role | Business Manager |
Correspondence Address | 95 Lund Crescent Carlisle Cumbria CA2 4BY |
Director Name | Petter Cookson |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2004) |
Role | Site Mechanic |
Correspondence Address | 4 Vasey Crescent Carlisle Cumbria CA1 2BG |
Secretary Name | Steven John Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(44 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 33 Greenside Road Carlisle Cumbria CA2 6HP |
Secretary Name | Arthur Raymond Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(44 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2003) |
Role | Retired |
Correspondence Address | 5 Dandy Dinmond Caravan Park Blackford Carlisle Cumbria CA6 4EA |
Director Name | Michael Martindale Kirkbride |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2005) |
Role | Fork Lift Driver |
Correspondence Address | 43 Finn Avenue Carlisle Cumbria CA2 7BN |
Director Name | Arthur Raymond Hodgson |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 5 Dandy Dinmond Caravan Park Blackford Carlisle Cumbria CA6 4EA |
Secretary Name | Jill Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2005) |
Role | Retired Srn |
Correspondence Address | 5 Dandy Dinmont Caravan Park Blackford Carlisle Cumbria CA6 4EA |
Director Name | Kenneth Harding |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Magistrate |
Correspondence Address | 88 Harrison Street Carlisle Cumbria CA2 4ER |
Director Name | Kenneth Harding |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Magistrate |
Correspondence Address | 88 Harrison Street Carlisle Cumbria CA2 4ER |
Director Name | George Alfred Charles Morley |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2006) |
Role | Steward |
Correspondence Address | 22 Hallaway St Anns Carlisle Cumbria CA3 9RG |
Secretary Name | Kenneth Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Magistrate |
Correspondence Address | 88 Harrison Street Carlisle Cumbria CA2 4ER |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £64,691 |
Gross Profit | £27,880 |
Net Worth | £60,884 |
Cash | £698 |
Current Liabilities | £9,986 |
Latest Accounts | 31 March 2005 (17 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
1 December 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 September 2014 | Satisfaction of charge 4 in full (3 pages) |
6 September 2014 | Satisfaction of charge 6 in full (3 pages) |
6 September 2014 | Satisfaction of charge 6 in full (3 pages) |
6 September 2014 | Satisfaction of charge 4 in full (3 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (17 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (17 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (17 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (17 pages) |
16 November 2012 | Registered office address changed from 18 Victoria Place Carlisle CA1 1ER on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 18 Victoria Place Carlisle CA1 1ER on 16 November 2012 (2 pages) |
15 November 2012 | Appointment of a voluntary liquidator (1 page) |
15 November 2012 | Declaration of solvency (3 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Appointment of a voluntary liquidator (1 page) |
15 November 2012 | Declaration of solvency (3 pages) |
15 November 2012 | Resolutions
|
7 November 2012 | Appointment of Mr Steven Welsh as a director on 16 May 2012 (5 pages) |
7 November 2012 | Appointment of Mr Steven Welsh as a director on 16 May 2012 (5 pages) |
15 May 2012 | Restoration by order of the court (6 pages) |
15 May 2012 | Restoration by order of the court (6 pages) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 October 2007 | Receiver ceasing to act (1 page) |
2 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 October 2007 | Receiver ceasing to act (1 page) |
5 December 2006 | Appointment of receiver/manager (1 page) |
5 December 2006 | Appointment of receiver/manager (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Annual return made up to 15/09/04
|
10 September 2004 | Annual return made up to 15/09/04
|
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
21 October 2003 | Annual return made up to 15/09/03 (5 pages) |
21 October 2003 | Annual return made up to 15/09/03 (5 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Annual return made up to 15/09/02
|
2 October 2002 | Annual return made up to 15/09/02
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 October 2001 | Annual return made up to 15/09/01
|
10 October 2001 | Annual return made up to 15/09/01
|
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Annual return made up to 15/09/00 (5 pages) |
6 September 2000 | Annual return made up to 15/09/00 (5 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 September 1999 | Annual return made up to 15/09/99
|
27 September 1999 | Annual return made up to 15/09/99
|
2 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 September 1998 | Annual return made up to 15/09/98
|
9 September 1998 | Annual return made up to 15/09/98
|
19 September 1997 | Annual return made up to 15/09/97 (6 pages) |
19 September 1997 | Annual return made up to 15/09/97 (6 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Annual return made up to 15/09/96
|
9 September 1996 | Annual return made up to 15/09/96
|
27 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 September 1995 | Annual return made up to 15/09/95 (6 pages) |
5 September 1995 | Annual return made up to 15/09/95 (6 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 April 1958 | Incorporation (20 pages) |
28 April 1958 | Incorporation (20 pages) |