Beamish
Stanley
DH9 0SN
Director Name | Mr David Miller Weir |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broom Court Springwell Village Gateshead Tyne & Wear NE9 7SZ |
Secretary Name | Mr Nigel John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Birchwood Close Beamish Stanley DH9 0SN |
Director Name | Mr Neil James Stewart |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 01 April 1993) |
Role | Engineer |
Correspondence Address | 20 Knighton Road Cannock Staffordshire WS12 5SD |
Director Name | George Logan Hogg |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2003) |
Role | Field Operations Director |
Correspondence Address | 6 Houndlaw Park Eyemouth Berwickshire TD14 5DA Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 9 Belmont Industrial Estate Belmont Durham DH1 1TN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £3,539 |
Current Liabilities | £200 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
22 October 2003 | Return made up to 17/08/03; full list of members (7 pages) |
18 October 2003 | Director resigned (1 page) |
21 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 October 2001 | Return made up to 17/08/01; full list of members (7 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
20 September 2000 | Return made up to 17/08/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
23 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |