Company NameNotionbeat Limited
Company StatusDissolved
Company Number03625649
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Keith Hinchcliffe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 05 October 2004)
RoleRetired
Correspondence Address39 Geoffrey Street
South Shields
Tyne & Wear
NE34 8RJ
Secretary NameJennifer Sarah Hinchcliffe
NationalityBritish
StatusClosed
Appointed23 September 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 05 October 2004)
RoleCompany Director
Correspondence Address39 Geoffrey Street
South Shields
Tyne & Wear
NE34 8RJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address21a Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£939
Cash£3,961
Current Liabilities£41,750

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
9 April 2002Strike-off action suspended (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
12 October 1998New secretary appointed (2 pages)
3 September 1998Incorporation (11 pages)