Beaumont Park Causey Hill
Hexham
Northumberland
NE46 2JA
Director Name | Valerie Margaret Hodkinson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 13 December 2005) |
Role | Admin |
Correspondence Address | 37 Collingwood Drive Beaumont Park Causey Hill Hexham Northumberland NE46 2JA |
Secretary Name | Valerie Margaret Hodkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 13 December 2005) |
Role | Admin |
Correspondence Address | 37 Collingwood Drive Beaumont Park Causey Hill Hexham Northumberland NE46 2JA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Robsons Ponteland Limited 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £84 |
Current Liabilities | £499 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
18 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members
|
23 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 October 2001 | Return made up to 06/10/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
14 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
15 October 1998 | Resolutions
|
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: suite 18098 72 new bond street london W1Y 9DD (1 page) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Ad 21/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
6 October 1997 | Incorporation (16 pages) |