Beamish
Stanley
DH9 0SN
Director Name | Mr David Miller Weir |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 26 July 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broom Court Springwell Village Gateshead Tyne & Wear NE9 7SZ |
Director Name | Christopher Ian Hope |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselea 82 Cleveland Avenue Darlington County Durham DL3 7BE |
Director Name | Mr Graham Neil Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redruth Gardens Gateshead Tyne & Wear NE9 6XW |
Secretary Name | Mr Graham Neil Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redruth Gardens Gateshead Tyne & Wear NE9 6XW |
Secretary Name | Mr David Miller Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broom Court Springwell Village Gateshead Tyne & Wear NE9 7SZ |
Director Name | George Logan Hogg |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2003) |
Role | Field Operations Director |
Correspondence Address | 6 Houndlaw Park Eyemouth Berwickshire TD14 5DA Scotland |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£464,542 |
Cash | £315 |
Current Liabilities | £851,146 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
26 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
19 November 2004 | Administrator's progress report (4 pages) |
12 May 2004 | Result of meeting of creditors (3 pages) |
12 May 2004 | Statement of affairs (22 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 9 belmont industrial estate belmont durham co durham DH1 1TN (1 page) |
15 April 2004 | Statement of administrator's proposal (9 pages) |
1 April 2004 | Appointment of an administrator (1 page) |
17 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 March 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
20 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 June 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 06/04/00--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
16 May 2000 | Nc inc already adjusted 06/04/00 (2 pages) |
25 April 2000 | Resolutions
|
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Particulars of mortgage/charge (4 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
13 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 9 belmont industrial estate belmont durham DH1 1TN (1 page) |
4 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
9 November 1989 | Ad 20/09/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 July 1988 | Incorporation (12 pages) |