Beamish
Stanley
County Durham
DH9 0QY
Secretary Name | Susan Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodside Beamish Stanley County Durham DH9 0QY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Stanley County Durham DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Year | 2014 |
---|---|
Net Worth | -£2,579 |
Cash | £253 |
Current Liabilities | £3,038 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 August 2010 | Registered office address changed from a6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 26 August 2010 (1 page) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Richard Wilson on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Richard Wilson on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Richard Wilson on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 July 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: C4 kingfisher house kingsway team valley trading estate gateshead tyne & wesr NE11 0JQ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: C4 kingfisher house kingsway team valley trading estate gateshead tyne & wesr NE11 0JQ (1 page) |
16 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 19/01/06; full list of members
|
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
19 January 2005 | Incorporation (16 pages) |
19 January 2005 | Incorporation (16 pages) |