Beamish
Stanley
County Durham
DH9 0QS
Director Name | Peter McCarron |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 March 2007) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 10 Winchester Close Chester-Le-Street County Durham DH3 4LF |
Director Name | John Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Director Name | Mr Michael Frank Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 March 2007) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 26 High Road Bishop Middleham Ferryhill County Durham DL17 9BB |
Secretary Name | Frank William Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Chains Drive Corbridge Northumberland NE45 5BP |
Director Name | Janet Bessell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 06 March 2007) |
Role | Chartered Planner |
Correspondence Address | 80 Debdon Gardens Heaton Newcastle Upon Tyne Tyne & Wear NE6 5TS |
Director Name | John Vaughan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 1997) |
Role | Enviromental Project Director |
Correspondence Address | 14 Fairfield Road West Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3BY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Princess Way Low Prudhoe Prudhoe Northumberland NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £26,986 |
Current Liabilities | £26,986 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Resolutions
|
10 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
6 October 2006 | Application for striking-off (1 page) |
8 September 2006 | Annual return made up to 31/07/06 (5 pages) |
30 August 2005 | Annual return made up to 31/07/05 (5 pages) |
31 May 2005 | Full accounts made up to 31 January 2005 (15 pages) |
6 September 2004 | Annual return made up to 31/07/04
|
30 June 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
1 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
20 August 2003 | Annual return made up to 31/07/03 (5 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
27 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 August 2001 | Annual return made up to 31/07/01 (4 pages) |
25 August 2000 | Annual return made up to 31/07/00 (4 pages) |
7 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 August 1999 | Annual return made up to 31/07/99 (6 pages) |
2 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 August 1998 | Annual return made up to 31/07/98 (6 pages) |
13 May 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
15 August 1997 | Company name changed the thompson environmental trust\certificate issued on 18/08/97 (2 pages) |