Company NameBewick Power-Line Limited
DirectorPhillip Reay
Company StatusDissolved
Company Number03709396
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 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 NameMr Phillip Reay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(3 days after company formation)
Appointment Duration25 years, 2 months
RoleEngineer
Correspondence Address83 Riding Dene
Mickley
Stocksfield
Northumberland
NE43 7DN
Secretary NameMr Stephen Grant Robson
NationalityBritish
StatusCurrent
Appointed19 July 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Turnberry
Ouston
County Durham
DH2 1LS
Secretary NameMr William Erskine
NationalityBritish
StatusResigned
Appointed11 February 1999(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2000)
RoleAccountant
Correspondence Address21 Sherburn Grange South
Jarrow
Tyne & Wear
NE32 5LS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 May 2003Liquidators statement of receipts and payments (5 pages)
1 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
6 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2000Statement of affairs (8 pages)
8 November 2000Appointment of a voluntary liquidator (1 page)
26 October 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 July 2000Return made up to 08/02/00; full list of members (6 pages)
19 February 1999Registered office changed on 19/02/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Ad 08/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)