Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director Name | Fiona Dempster Raglan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(1 year after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linnel Hill Cottage Slaley Hexham Northumberland NE46 1TX |
Director Name | Josephine Valerie Chexal |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 13 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sandy Bank Riding Mill Northumberland NE44 6HT |
Secretary Name | Anthony Richard Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 December 2011) |
Role | Company Director |
Correspondence Address | Lancroft Market Lane Swalwell Newcastle Upon Tyne NE16 3ED |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Charles De Haes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | The Downs House Southdown Road Shawford Winchester SO21 2BY |
Director Name | Ruud Esser |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Financial Officer |
Correspondence Address | Burgersdykstraat 7 Amsterdam 1065 Ak |
Director Name | Johannes Petrus Maria Van Beek |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Journalist |
Correspondence Address | Oostduinlaan 191 The Hague F2596 Jl |
Secretary Name | Annemiek Hoogenboom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oud Huizerweg 22 Naarden 1411 Gz |
Registered Address | Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2011 | Application to strike the company off the register (5 pages) |
18 August 2011 | Application to strike the company off the register (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 July 2010 | Annual return made up to 21 July 2010 no member list (5 pages) |
21 July 2010 | Director's details changed for Fiona Dempster Raglan on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Fiona Dempster Raglan on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 no member list (5 pages) |
25 January 2010 | Registered office address changed from Fabriam Centre Atmel Way Silverlink Newcastle upon Tyne NE28 9NZ on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Fabriam Centre Atmel Way Silverlink Newcastle upon Tyne NE28 9NZ on 25 January 2010 (1 page) |
7 September 2009 | Annual return made up to 21/07/09 (3 pages) |
7 September 2009 | Annual return made up to 21/07/09 (3 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 February 2009 | Director's change of particulars / fiona raglan / 17/02/2009 (1 page) |
17 February 2009 | Director's Change of Particulars / fiona raglan / 17/02/2009 / HouseName/Number was: , now: linnel hill cottage; Street was: quarry house, now: slaley; Area was: keenley, now: ; Post Town was: allendale, now: hexham; Post Code was: NE47 9NU, now: NE46 1TX; Country was: , now: united kingdom (1 page) |
3 October 2008 | Director's change of particulars / josephine chexal / 03/10/2008 (1 page) |
3 October 2008 | Director's Change of Particulars / josephine chexal / 03/10/2008 / HouseName/Number was: , now: broad meadows (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
22 July 2008 | Annual return made up to 21/07/08 (3 pages) |
22 July 2008 | Annual return made up to 21/07/08 (3 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
3 August 2007 | Annual return made up to 21/07/07 (4 pages) |
3 August 2007 | Annual return made up to 21/07/07 (4 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
24 August 2006 | Annual return made up to 21/07/06 (4 pages) |
24 August 2006 | Annual return made up to 21/07/06 (4 pages) |
24 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 September 2005 | Annual return made up to 21/07/05 (5 pages) |
19 September 2005 | New director appointed (8 pages) |
19 September 2005 | New director appointed (8 pages) |
19 September 2005 | Annual return made up to 21/07/05
|
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: the courtyard 37 sheen road richmond TW9 1AY (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: the courtyard 37 sheen road richmond TW9 1AY (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 52 poland street london W1F 7NH (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 52 poland street london W1F 7NH (1 page) |
2 December 2004 | Memorandum and Articles of Association (8 pages) |
2 December 2004 | Memorandum and Articles of Association (8 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
21 July 2004 | Incorporation (29 pages) |
21 July 2004 | Incorporation (29 pages) |