Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director Name | Edward William Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2002) |
Role | Sales Manager |
Correspondence Address | 37 Castledene Court Newcastle Upon Tyne NE3 1NZ |
Director Name | Lyn Midgley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2002) |
Role | Business Development Manager |
Correspondence Address | 37 Castledene Court Newcastle Upon Tyne NE3 1NZ |
Secretary Name | Edward William Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2002) |
Role | Sales Manager |
Correspondence Address | 37 Castledene Court Newcastle Upon Tyne NE3 1NZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 48 jesmond road newcastle upon tyne tyne & wear NE2 4PQ (1 page) |
9 August 2001 | Return made up to 15/07/01; full list of members
|
7 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
14 September 1999 | New director appointed (3 pages) |
3 September 1999 | £ nc 100/1000 16/08/99 (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | New director appointed (2 pages) |
15 July 1999 | Incorporation (12 pages) |