Company NameBeamish Upholstery Limited
DirectorJason Ronald Hoganson
Company StatusDissolved
Company Number04492016
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Directors

Director NameJason Ronald Hoganson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(8 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSales Executive
Correspondence Address25 Campbell Place
Newcastle
NE4 6JG
Director NameJames Leonard Johnson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 day after company formation)
Appointment Duration8 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address21 Forres Court
Stanley
County Durham
DH9 6UZ
Secretary NameChristina Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed24 July 2002(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 2002)
RoleCompany Director
Correspondence Address21 Forres Court
Stanley
County Durham
DH9 6UZ
Secretary NameMr Malcolm Fraser
NationalityBritish
StatusResigned
Appointed16 December 2002(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Beamish View
Stanley
County Durham
DH9 0XB
Secretary NameRobert Bennett
NationalityBritish
StatusResigned
Appointed10 February 2003(6 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 March 2003)
RoleCompany Director
Correspondence Address414 Armstrong Road
Newcastle Upon Tyne
NE15 6DA
Director NameDavid Hyde
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2003)
RoleSales Executive
Correspondence Address34 Greenbank
Jarrow
Tyne And Wear
NE32 3NP
Secretary NameDavid Hyde
NationalityBritish
StatusResigned
Appointed24 March 2003(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2003)
RoleSales Executive
Correspondence Address34 Greenbank
Jarrow
Tyne And Wear
NE32 3NP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 8a Tanfield Lea North
Industrial Estate Tanfield Lea
Stanley
County Durham
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Completion of winding up (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
19 January 2004Order of court to wind up (3 pages)
5 October 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Memorandum and Articles of Association (5 pages)
29 April 2003Nc inc already adjusted 17/03/03 (1 page)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: pendleton builders hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
10 August 2002Registered office changed on 10/08/02 from: pendleton buildings hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2002Incorporation (6 pages)