Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UP
Director Name | Mr Anthony John Morley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rainton Close Wardley Gateshead Tyne & Wear NE10 8RW |
Secretary Name | Mr Michael Gerard Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Haddington Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UP |
Director Name | Melvyn Andrew Dunn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 April 2007) |
Role | Road Haulage Director |
Correspondence Address | 184 Monks Wood Tynemouth Tyne & Wear NE30 2UB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Factory Road Blaydon Tyne & Wear NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£31,428 |
Current Liabilities | £32,001 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2006 | Application for striking-off (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 July 1999 | Return made up to 27/06/99; full list of members
|
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 July 1997 | Return made up to 27/06/97; no change of members
|
12 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 September 1996 | Return made up to 27/06/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
3 March 1995 | Accounting reference date notified as 31/12 (1 page) |
3 March 1995 | Director resigned (2 pages) |