Spring Lane
Sedgefield
County Durham
TS21 2DG
Secretary Name | David John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 November 2010) |
Role | Company Director |
Correspondence Address | Old Coach House Spring Lane Sedgefield Durham TS21 2DG |
Director Name | Mr Stuart Kennedy McIntosh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield 165 Bradford Road Winsley Bradford On Avon Wiltshire BA15 2HW |
Director Name | Prof David Keith Bowen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | Apt 1002 790 Washington Street Denver Colorado 80203 United States |
Director Name | Dr Neil Loxley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 February 2006) |
Role | Physicist |
Correspondence Address | 9 Whitesmocks Avenue Durham DH1 4HP |
Director Name | Prof Brian Keith Tanner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 March 2001) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Hawkrigg 89 Gilesgate Durham DH1 1HY |
Director Name | Mr Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Certified Accountant |
Correspondence Address | 14 Heugh Edge Daist Hill Sacriston County Durham DH7 6AU |
Director Name | Mr Ronald Waite |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 May 1997) |
Role | Engineer |
Correspondence Address | 31 Langton Lea High Shincliffe Durham County Durham DH1 2QF |
Secretary Name | Mr Alastair Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 14 Heugh Edge Daist Hill Sacriston County Durham DH7 6AU |
Director Name | Dr Norman Edwin Price |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 January 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow End 3 Halfshire Lane Blakedown Kidderminster Worcestershire DY10 3LB |
Director Name | Peter Gordon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Director Name | Dr Paul Henry Winson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2000) |
Role | Md Trelawney Associates |
Correspondence Address | The Old Barn Bell Lane Thame Oxfordshire OX9 3AL |
Secretary Name | Dr Norman Edwin Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 July 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow End 3 Halfshire Lane Blakedown Kidderminster Worcestershire DY10 3LB |
Director Name | William George Flecky |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | 9262 Sagebrush Trail Lone Tree Colorado 80124 United States |
Secretary Name | Caroline Anne Marchbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 14 Healey Drive Sunderland Tyne & Wear SR3 1AJ |
Registered Address | Bdo Stoy Howard Llp 1 Bridgewater Place Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,839,922 |
Gross Profit | £1,651,469 |
Net Worth | -£16,291,949 |
Cash | £875,084 |
Current Liabilities | £2,631,008 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2010 | Administrator's progress report to 23 July 2010 (10 pages) |
13 August 2010 | Administrator's progress report to 23 July 2010 (10 pages) |
3 August 2010 | Notice of move from Administration to Dissolution on 23 July 2010 (10 pages) |
3 August 2010 | Notice of move from Administration to Dissolution on 23 July 2010 (10 pages) |
14 May 2010 | Administrator's progress report to 30 March 2010 (10 pages) |
14 May 2010 | Administrator's progress report to 30 March 2010 (10 pages) |
6 November 2009 | Administrator's progress report to 30 September 2009 (17 pages) |
6 November 2009 | Administrator's progress report to 30 September 2009 (17 pages) |
8 May 2009 | Administrator's progress report to 30 March 2009 (13 pages) |
8 May 2009 | Notice of extension of period of Administration (1 page) |
8 May 2009 | Administrator's progress report to 30 March 2009 (13 pages) |
8 May 2009 | Administrator's progress report to 30 September 2008 (14 pages) |
8 May 2009 | Administrator's progress report to 30 September 2008 (14 pages) |
8 May 2009 | Notice of extension of period of Administration (1 page) |
2 April 2009 | Notice of extension of period of Administration (1 page) |
2 April 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Statement of affairs with form 2.14B (15 pages) |
1 September 2008 | Statement of affairs with form 2.14B (15 pages) |
29 May 2008 | Statement of administrator's proposal (57 pages) |
29 May 2008 | Statement of administrator's proposal (57 pages) |
27 May 2008 | Company name changed bede scientific instruments LIMITED\certificate issued on 30/05/08 (2 pages) |
27 May 2008 | Company name changed bede scientific instruments LIMITED\certificate issued on 30/05/08 (2 pages) |
11 April 2008 | Appointment of an administrator (1 page) |
11 April 2008 | Appointment of an administrator (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from belmont business park durham county durham DH1 1TW (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from belmont business park durham county durham DH1 1TW (1 page) |
10 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
10 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (32 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (32 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (36 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (36 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 October 2003 | Particulars of mortgage/charge (11 pages) |
21 October 2003 | Particulars of mortgage/charge (11 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
17 January 2003 | Auditor's resignation (1 page) |
17 January 2003 | Auditor's resignation (1 page) |
15 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (26 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (26 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: bowburn south industrial estate bowburn durham DH6 5AD (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: bowburn south industrial estate bowburn durham DH6 5AD (1 page) |
18 October 2001 | Return made up to 18/10/01; full list of members
|
18 October 2001 | Return made up to 18/10/01; full list of members (11 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (28 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (28 pages) |
4 April 2001 | S-div 26/03/01 (1 page) |
4 April 2001 | S-div 26/03/01 (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
10 December 2000 | Return made up to 18/10/00; full list of members
|
10 December 2000 | Return made up to 18/10/00; full list of members (11 pages) |
6 October 2000 | Ad 27/09/00-28/09/00 £ si 11959@1=11959 £ ic 274383/286342 (4 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Ad 27/09/00-28/09/00 £ si 11959@1=11959 £ ic 274383/286342 (4 pages) |
6 October 2000 | Director resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | £ nc 293912/332622 28/04/00 (2 pages) |
12 May 2000 | £ nc 293912/332622 28/04/00 (2 pages) |
12 May 2000 | Memorandum and Articles of Association (20 pages) |
12 May 2000 | Memorandum and Articles of Association (20 pages) |
12 May 2000 | Resolutions
|
9 May 2000 | Particulars of mortgage/charge (15 pages) |
9 May 2000 | Particulars of mortgage/charge (15 pages) |
11 November 1999 | Return made up to 18/10/99; full list of members
|
11 November 1999 | Return made up to 18/10/99; full list of members (10 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
28 April 1999 | £ nc 276105/293912 19/03/99 (1 page) |
28 April 1999 | Memorandum and Articles of Association (17 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | £ nc 276105/293912 19/03/99 (1 page) |
28 April 1999 | Memorandum and Articles of Association (17 pages) |
5 February 1999 | Return made up to 18/10/98; full list of members (8 pages) |
5 February 1999 | Return made up to 18/10/98; full list of members (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
21 May 1998 | Ad 16/04/98--------- £ si 3031@1=3031 £ ic 260711/263742 (2 pages) |
21 May 1998 | Ad 16/04/98--------- £ si 10637@1=10637 £ ic 263742/274379 (2 pages) |
21 May 1998 | Ad 16/04/98--------- £ si 10637@1=10637 £ ic 263742/274379 (2 pages) |
21 May 1998 | Ad 16/04/98--------- £ si 3031@1=3031 £ ic 260711/263742 (2 pages) |
6 April 1998 | Nc inc already adjusted 03/03/98 (1 page) |
6 April 1998 | Nc inc already adjusted 03/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Memorandum and Articles of Association (17 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Memorandum and Articles of Association (17 pages) |
7 March 1998 | Particulars of mortgage/charge (6 pages) |
7 March 1998 | Particulars of mortgage/charge (6 pages) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Ad 23/05/97--------- £ si 133617@1=133617 £ si [email protected]=2295 £ ic 124799/260711 (2 pages) |
24 July 1997 | £ nc 124800/275884 23/05/97 (1 page) |
24 July 1997 | £ nc 124800/275884 23/05/97 (1 page) |
24 July 1997 | Ad 23/05/97--------- £ si 133617@1=133617 £ si [email protected]=2295 £ ic 124799/260711 (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
2 May 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 May 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
11 April 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 March 1997 | Location of register of members (1 page) |
26 March 1997 | Location of register of members (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: unit 1 lindsay park bowburn north industrial estate bowburn durham DH6 5PF (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: unit 1 lindsay park bowburn north industrial estate bowburn durham DH6 5PF (1 page) |
20 February 1996 | Return made up to 18/10/95; full list of members (6 pages) |
20 February 1996 | Return made up to 18/10/95; full list of members
|
20 February 1996 | Director's particulars changed (2 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
20 February 1996 | Return made up to 18/10/94; no change of members (8 pages) |
20 February 1996 | Return made up to 18/10/94; no change of members (8 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
14 July 1995 | £ nc 10000/124800 30/06/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Ad 30/06/95--------- £ si 120212@1=120212 £ si [email protected]=3587 £ ic 1000/124799 (2 pages) |
14 July 1995 | Memorandum and Articles of Association (32 pages) |
14 July 1995 | Ad 30/06/95--------- £ si 120212@1=120212 £ si [email protected]=3587 £ ic 1000/124799 (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | £ nc 10000/124800 30/06/95 (1 page) |
14 July 1995 | Memorandum and Articles of Association (16 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 September 1978 | Certificate of incorporation (1 page) |
6 September 1978 | Certificate of incorporation (1 page) |