Company NameBeautiful Homes North East Limited
Company StatusDissolved
Company Number06217607
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Ann Burke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Cottage
Robin Lane
East Rainton
DH5 9RQ
Secretary NameMrs Ann Burke
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Cottage
Robin Lane
East Rainton
DH5 9RQ
Director NameMr Brian Baker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Silverdale Way
South Shields
Tyne & Wear
NE34 9HB

Location

Registered Address66-72 Fowler Street
South Shields
Tyne And Wear
NE33 1PG
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Director's details changed for Ann Burke on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Ann Burke on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(4 pages)
15 September 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(4 pages)
15 September 2010Director's details changed for Ann Burke on 1 October 2009 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 August 2009Return made up to 18/04/09; full list of members (4 pages)
26 August 2009Return made up to 18/04/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from unit 20D, pearsons industrial estate, colliery lane hetton-le-hole tyne and wear DH50BG (1 page)
28 July 2009Registered office changed on 28/07/2009 from unit 20D, pearsons industrial estate, colliery lane hetton-le-hole tyne and wear DH50BG (1 page)
27 July 2009Appointment terminated director brian baker (1 page)
27 July 2009Appointment Terminated Director brian baker (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts made up to 30 April 2008 (2 pages)
4 September 2008Return made up to 18/04/08; full list of members (4 pages)
4 September 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2007Incorporation (13 pages)
18 April 2007Incorporation (13 pages)