South Beach
Blyth
Northumberland
NE13 7HS
Director Name | Gary George Brooks |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 September 2010) |
Role | Manager |
Correspondence Address | 15 Blackthorn Drive South Beach Blyth Northumberland NE24 3XW |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Mark Stewart Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (19 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved following liquidation (1 page) |
28 June 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 6 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 6 June 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 6 June 2010 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 6 December 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 6 December 2009 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 6 December 2009 (5 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 6 June 2009 (5 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 6 June 2009 (5 pages) |
23 June 2009 | Liquidators' statement of receipts and payments to 6 June 2009 (5 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 6 December 2008 (5 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
16 June 2008 | Liquidators' statement of receipts and payments to 6 December 2008 (5 pages) |
13 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2004 | Statement of affairs (13 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Statement of affairs (13 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 88 front street seaton burn newcastle upon tyne tyne & wear NE13 6EN (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 88 front street seaton burn newcastle upon tyne tyne & wear NE13 6EN (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
28 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 August 2002 | Return made up to 08/08/02; full list of members
|
7 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members
|
15 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
10 August 2001 | Ad 01/10/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 August 2001 | Ad 01/10/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
16 August 2000 | Ad 10/08/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
16 August 2000 | Ad 10/08/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 August 2000 | Incorporation (17 pages) |
8 August 2000 | Incorporation (17 pages) |