Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HR
Director Name | Melvyn Charles Beadling |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(2 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 11 May 2013) |
Role | Company Director |
Correspondence Address | 16 The Leazes Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HR |
Secretary Name | Helen Rose Beadling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(2 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 11 May 2013) |
Role | Manager |
Correspondence Address | 16 The Leazes Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HR |
Director Name | Lisa Ann Gregg |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rosedale Road Crawcrook Tyne & Wear NE40 4UN |
Secretary Name | Lisa Ann Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rosedale Road Crawcrook Tyne & Wear NE40 4UN |
Director Name | Michael Gregg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2002) |
Role | Company Director |
Correspondence Address | 14 Rosedale Road Crawcrook Tyne & Wear NE40 4UN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(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 | 02 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2013 | Final Gazette dissolved following liquidation (1 page) |
11 May 2013 | Final Gazette dissolved following liquidation (1 page) |
11 February 2013 | Return of final meeting of creditors (1 page) |
11 February 2013 | Notice of final account prior to dissolution (1 page) |
11 February 2013 | Notice of final account prior to dissolution (1 page) |
19 January 2012 | Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 19 January 2012 (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 16 the leazes burnopfield newcastle upon tyne NE16 6HR (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 16 the leazes burnopfield newcastle upon tyne NE16 6HR (1 page) |
6 March 2006 | Appointment of a liquidator (1 page) |
6 March 2006 | Appointment of a liquidator (1 page) |
15 December 2005 | Order of court to wind up (2 pages) |
15 December 2005 | Order of court to wind up (2 pages) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Voluntary strike-off action has been suspended (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | Voluntary strike-off action has been suspended (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
12 October 2004 | Voluntary strike-off action has been suspended (1 page) |
12 October 2004 | Voluntary strike-off action has been suspended (1 page) |
3 September 2004 | Application for striking-off (1 page) |
3 September 2004 | Application for striking-off (1 page) |
5 January 2004 | Return made up to 02/10/03; full list of members (5 pages) |
5 January 2004 | Return made up to 02/10/03; full list of members (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
25 April 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 April 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 April 2003 | Return made up to 02/10/02; full list of members (5 pages) |
4 April 2003 | Return made up to 02/10/02; full list of members (5 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 52 newgate street morpeth northumberland NE61 1BE (1 page) |
19 March 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
19 March 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 52 newgate street morpeth northumberland NE61 1BE (1 page) |
7 February 2003 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2003 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 14 rosedale road crawcrook tyne & wear NE40 4UN (1 page) |
16 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 14 rosedale road crawcrook tyne & wear NE40 4UN (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Accounts made up to 31 October 2002 (2 pages) |
15 January 2003 | Company name changed barbers 1892 LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Company name changed barbers 1892 LIMITED\certificate issued on 15/01/03 (2 pages) |
12 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
12 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 November 2001 | Accounts made up to 31 October 2001 (2 pages) |
20 July 2001 | New director appointed (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 2001 | New director appointed (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
2 October 2000 | Incorporation (12 pages) |