Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director Name | Mr Oliver Tom Vaulkhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
Director Name | Grace Alexandria Farquhar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Grace Alexandria Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bealimhouse.com |
---|
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | 42nd Street Realty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 October 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG on 30 October 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
30 June 2014 | Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages) |
30 June 2014 | Appointment of Mr Harry Vaulkhard as a director (2 pages) |
30 June 2014 | Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
30 June 2014 | Appointment of Mr Harry Vaulkhard as a director (2 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated director and secretary grace farquhar (1 page) |
6 March 2009 | Appointment terminated director and secretary grace farquhar (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne & wear NE1 1UQ (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne & wear NE1 1UQ (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of debenture register (1 page) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
5 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
19 June 2001 | Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2001 | Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (13 pages) |
22 February 2001 | Incorporation (13 pages) |