Beamish
County Durham
DH9 0SH
Director Name | Tony Allen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 27 December 2016) |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Avenue Fawdon Gosforth Newcastle Upon Tyne NE3 2AJ |
Secretary Name | Tony Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 27 December 2016) |
Role | Firerighter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Avenue Fawdon Gosforth Newcastle Upon Tyne NE3 2AJ |
Director Name | William Allen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2010) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lawncare-ne.co.uk |
---|---|
Telephone | 07 789487698 |
Telephone region | Mobile |
Registered Address | 5 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
6 at £1 | William Allen 50.00% Ordinary |
---|---|
3 at £1 | Jill Allen 25.00% Ordinary |
3 at £1 | Tony Allen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,879 |
Cash | £36,395 |
Current Liabilities | £71,031 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from Unit 4 Whickham Ind Estate Swalwell Ncle upon Tyne NE16 3DA to 5 Cornmoor Road Whickham Newcastle upon Tyne NE16 4PU on 16 February 2016 (1 page) |
17 August 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Jill Allen on 5 February 2012 (2 pages) |
18 February 2013 | Director's details changed for Jill Allen on 5 February 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2010 | Termination of appointment of William Allen as a director (1 page) |
15 March 2010 | Director's details changed for Jill Allen on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for William Allen on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for William Allen on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Tony Allen on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Jill Allen on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Tony Allen on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 04/02/09; no change of members (5 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from suite 4 parsons house parsons road washington tyne and wear NE37 1EZ (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 04/02/08; no change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
27 September 2005 | Ad 30/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members
|
22 May 2003 | Return made up to 04/02/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (2 pages) |
23 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 March 2002 | Company name changed speed 9069 LIMITED\certificate issued on 11/03/02 (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
4 February 2002 | Incorporation (18 pages) |