The Beeches
Longhorsley
NE65 8UY
Director Name | Mr David Rushworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moor Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AL |
Secretary Name | Gary Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Monkhouse Avenue Marden Estate Tinemouth NE30 3QF |
Director Name | Peter Chicken |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 9a Otterburn Terrace Jesmond Newcastle Upon Tyne NE2 3AP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Year | 2009 |
---|---|
Net Worth | £1,491 |
Cash | £55,525 |
Current Liabilities | £274,560 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2020 | Liquidators' statement of receipts and payments to 10 February 2020 (16 pages) |
---|---|
1 April 2019 | Liquidators' statement of receipts and payments to 10 February 2019 (15 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 10 February 2018 (21 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (13 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (13 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 10 February 2016 (13 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (13 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (13 pages) |
2 February 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Ne 21Tj to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Ne 21Tj to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 February 2016 (2 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 10 February 2015 (25 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (25 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (25 pages) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 February 2014 | Liquidators statement of receipts and payments to 10 February 2014 (21 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (21 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (21 pages) |
21 June 2013 | Termination of appointment of David Rushworth as a director (2 pages) |
21 June 2013 | Termination of appointment of David Rushworth as a director (2 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 10 February 2013 (20 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (20 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (20 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (17 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 10 February 2012 (17 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (17 pages) |
21 February 2011 | Registered office address changed from 55C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 55C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 21 February 2011 (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Resolutions
|
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
10 January 2011 | Administrative restoration application (3 pages) |
10 January 2011 | Annual return made up to 27 April 2010 Statement of capital on 2011-01-10
|
10 January 2011 | Administrative restoration application (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 January 2011 | Annual return made up to 27 April 2010 Statement of capital on 2011-01-10
|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 November 2008 | Return made up to 27/04/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/04/08; full list of members (3 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
6 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 May 2004 | Return made up to 27/04/04; full list of members
|
11 May 2004 | Return made up to 27/04/04; full list of members
|
12 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 June 2002 | Notice of completion of voluntary arrangement (6 pages) |
11 June 2002 | Notice of completion of voluntary arrangement (6 pages) |
22 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
18 July 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Return made up to 27/04/01; full list of members
|
13 June 2001 | Return made up to 27/04/01; full list of members
|
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1998 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2000 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1999 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2001 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2001 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1999 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1999 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2000 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2001 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1998 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2000 (4 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1998 (4 pages) |
9 December 2000 | Particulars of mortgage/charge (7 pages) |
9 December 2000 | Particulars of mortgage/charge (7 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
21 June 2000 | Return made up to 27/04/00; full list of members
|
21 June 2000 | Return made up to 27/04/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 August 1999 | Return made up to 27/04/99; change of members (6 pages) |
18 August 1999 | Return made up to 27/04/99; change of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
11 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 June 1997 | Return made up to 27/04/97; full list of members
|
23 June 1997 | Return made up to 27/04/97; full list of members
|
18 April 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 April 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
19 September 1996 | Return made up to 27/04/96; full list of members (4 pages) |
19 September 1996 | Return made up to 27/04/96; full list of members (4 pages) |
13 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
13 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
16 January 1996 | Full accounts made up to 30 April 1994 (10 pages) |
16 January 1996 | Full accounts made up to 30 April 1994 (10 pages) |