Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9XJ
Secretary Name | Margaret Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(same day as company formation) |
Role | Revenues Clerk |
Correspondence Address | 14 Hepscott Drive Beaumont Park Whitley Bay Tyne And Wear NE25 9XJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 117 Jesmond Road Newcastle Upon Tyne NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1999 | Application for striking-off (1 page) |
13 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 September 1998 | Return made up to 27/08/98; no change of members
|
18 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
4 September 1997 | Return made up to 27/08/97; full list of members
|
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Incorporation (20 pages) |