Newcastle Upon Tyne
NE4 9LL
Director Name | Mrs Jenifer Anne Beall |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1995(63 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Manager |
Correspondence Address | 57 Newminster Road Newcastle Upon Tyne NE4 9LL |
Secretary Name | Mrs Jenifer Anne Beall |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1995(63 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Manager |
Correspondence Address | 57 Newminster Road Newcastle Upon Tyne NE4 9LL |
Director Name | John Harrison Beall |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(71 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Manager |
Correspondence Address | 26 Appledore Road Blyth Northumberland NE24 3TG |
Director Name | Mrs Ethel Beall |
---|---|
Date of Birth | October 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 1995) |
Role | Office Manager |
Correspondence Address | 119 Kenton Lane Newcastle Upon Tyne Tyne & Wear NE3 4LD |
Secretary Name | Mrs Ethel Beall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 119 Kenton Lane Newcastle Upon Tyne Tyne & Wear NE3 4LD |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,905 |
Cash | £11,170 |
Current Liabilities | £44,893 |
Latest Accounts | 30 September 2003 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (8 pages) |
14 April 2005 | Statement of affairs (7 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: bealim house 163- 167 ponteland road, cowgate newcastle upon tyne NE5 3AE (1 page) |
23 February 2004 | Return made up to 01/02/04; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 May 2003 | Return made up to 01/02/03; full list of members (7 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: bealim house, gallowgate, newcastle-upon-tyne NE1 4SA (1 page) |
16 October 2002 | New director appointed (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 April 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 February 1999 | Return made up to 01/02/99; full list of members (5 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 March 1997 | Return made up to 01/02/97; change of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
2 October 1995 | Director resigned (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 March 1992 | Return made up to 01/02/92; no change of members (4 pages) |
19 February 1992 | Particulars of mortgage/charge (3 pages) |
1 March 1991 | Return made up to 01/02/91; no change of members (6 pages) |