Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XB
Secretary Name | Mrs Brenda Eileen Arnott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Museum Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 9a Chollerton Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £7,800 |
Gross Profit | £7,800 |
Net Worth | £57,733 |
Cash | £1,199 |
Current Liabilities | £7,097 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members
|
14 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
8 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
2 October 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 October 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
14 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
21 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
8 July 1999 | Incorporation (15 pages) |