Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9HX
Director Name | Mr James Rodney Wright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bede Close Holystone Newcastle Upon Tyne NE12 9SP |
Secretary Name | Nichola Byers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hartford Close Beaumont Park Whitley Bay Tyne And Wear NE25 9XH |
Registered Address | 61 Bede Close Holystone Newcastle Upon Tyne NE12 9SP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £432 |
Current Liabilities | £9,379 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Application for striking-off (1 page) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |