Beaconhill
Cramlington
Northumberland
NE23 8DW
Secretary Name | Julie Susan Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ealing Square Beacon Lane Cramlington Northumberland NE23 8JB |
Secretary Name | Neil Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 28 April 2004) |
Role | Surveyor |
Correspondence Address | 67 Forest Gate Anstey Leicester LE7 7FJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 21 Hubsway Business Centre Bassington Lane Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Year | 2014 |
---|---|
Turnover | £78,755 |
Gross Profit | £68,227 |
Net Worth | -£1,587 |
Cash | £2,580 |
Current Liabilities | £17,165 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Voluntary strike-off action has been suspended (1 page) |
24 July 2006 | Application for striking-off (1 page) |
10 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: suite 118 blyth C.E.c ridley street quayside blyth NE24 3AG (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Ad 18/11/05--------- £ si 94@1=94 £ ic 2/96 (3 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members
|
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 June 2004 | Return made up to 18/03/04; full list of members
|
10 June 2004 | Ad 02/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2004 | Memorandum and Articles of Association (5 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 45 loughrigg avenue beacon hill cramlington northumberland NE23 8DS (1 page) |
10 June 2004 | Resolutions
|
7 May 2004 | New secretary appointed (3 pages) |
7 May 2004 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |