Company NameStampbeach Limited
Company StatusDissolved
Company Number05089902
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGurdeep Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 22 June 2010)
RoleBusinessman
Correspondence Address26 Oakfield Drive
Killingworth
Tyne & Wear
NE12 6YY
Secretary NameRajwinder Kaur Gill
NationalityBritish
StatusClosed
Appointed28 April 2004(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 22 June 2010)
RoleBusiness Woman
Correspondence Address26 Oakfield Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6YY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Forest Hall Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9AL
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
8 April 2005Return made up to 31/03/05; full list of members (6 pages)
8 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
20 August 2004Secretary's particulars changed (1 page)
20 August 2004Secretary's particulars changed (1 page)
20 August 2004Secretary's particulars changed (1 page)
20 August 2004Secretary's particulars changed (1 page)
10 June 2004Registered office changed on 10/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
31 March 2004Incorporation (17 pages)
31 March 2004Incorporation (17 pages)