Company NameEternity Licensing Limited
Company StatusDissolved
Company Number04334274
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameBeachgoal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Edward Golightly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 21 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Eastlands
High Heaton
Newcastle Upon Tyne
NE7 7YE
Director NameMr Samuel James Golightly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 21 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Winlaton Mill
Tyne And Wear
NE21 6RT
Secretary NameMr Neil Edward Golightly
NationalityBritish
StatusClosed
Appointed18 December 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 21 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Eastlands
High Heaton
Newcastle Upon Tyne
NE7 7YE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3c The Waterfront
Newburn Riverside
Newcastle Upon Tyne
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 February 2008Return made up to 05/12/07; no change of members (7 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 May 2007Registered office changed on 17/05/07 from: the old chapel spa well road winlaton mill blaydon on tyne tyne & wear NE21 6RT (1 page)
9 January 2007Return made up to 05/12/06; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Return made up to 05/12/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 05/12/04; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2004Return made up to 05/12/03; full list of members (7 pages)
6 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Memorandum and Articles of Association (10 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
5 December 2001Incorporation (17 pages)