Beal Bank
Warkworth
Northumberland
NE65 0SZ
Director Name | David Gibson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Chase Meadows Blyth Northumberland NE24 4LW |
Director Name | Carol Olsen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Chatsworth Drive Bedlington Station Northumberland NE22 5YS |
Secretary Name | Carol Olsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Chatsworth Drive Bedlington Station Northumberland NE22 5YS |
Secretary Name | Margaret Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | The Lodge Beal Bank Warkworth Morpeth NE65 0SZ |
Registered Address | 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000,765 |
Cash | £773,040 |
Current Liabilities | £348,665 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
22 October 2019 | Restoration by order of the court (3 pages) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
5 November 2010 | Registered office address changed from Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 5 November 2010 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 March 2009 | Appointment terminate, director and secretary logged form (1 page) |
17 March 2009 | Secretary appointed carol olsen (3 pages) |
3 October 2008 | Appointment terminated secretary margaret gibson (1 page) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 September 2002 | Return made up to 30/09/02; full list of members
|
22 August 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (2 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 July 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
7 December 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
11 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 March 1999 | New director appointed (2 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members
|
3 June 1997 | New director appointed (2 pages) |
21 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: west view park dudley northumberland NE23 7DQ (1 page) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |