Company NameBeyond Imagination Limited
Company StatusDissolved
Company Number06562301
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Jane Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleSales Distributor
Country of ResidenceEngland
Correspondence Address51 Pelican Road
Pamber Heath
Tadley
Hampshire
RG26 3EL
Director NameMr Noel Sorbye
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence Address51 Pelican Road
Pamber Heath
Tadley
Hampshire
RG26 3EL
Secretary NameMs Jane Russell
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleSales Distributor
Correspondence Address51 Pelican Road
Pamber Heath
Tadley
Hampshire
RG26 3EL
Director NameRalph Keeton
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence AddressSorra-D'Or Whitton Road
Alkborough
Scunthorpe
South Humberside
DN15 9JG

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (5 pages)
1 October 2010Application to strike the company off the register (5 pages)
16 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 99
(5 pages)
16 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 99
(5 pages)
16 June 2010Director's details changed for Ms Jane Russell on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Ms Jane Russell on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Ms Jane Russell on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Noel Sorbye on 1 March 2010 (2 pages)
14 June 2010Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page)
14 June 2010Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page)
14 June 2010Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page)
14 June 2010Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page)
14 June 2010Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page)
14 June 2010Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page)
14 June 2010Director's details changed for Mr Noel Sorbye on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Noel Sorbye on 1 March 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 July 2009Registered office changed on 01/07/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 10/04/09; full list of members (4 pages)
1 July 2009Director and secretary's change of particulars / jane preen / 01/06/2009 (2 pages)
1 July 2009Director and Secretary's Change of Particulars / jane preen / 01/06/2009 / Title was: , now: ms; Surname was: preen, now: russell; HouseName/Number was: 79, now: 15; Street was: snows green road, now: gateways; Area was: shotley bridge, now: wolsingham; Post Town was: consett, now: bishop auckland; Post Code was: DH8 0ER, now: DL13 3HW; Country was (2 pages)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 10/04/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
30 June 2009Appointment terminated director ralph keeton (1 page)
30 June 2009Appointment Terminated Director ralph keeton (1 page)
30 June 2009Director's change of particulars / noel sorbye / 01/06/2009 (2 pages)
30 June 2009Director's Change of Particulars / noel sorbye / 01/06/2009 / Title was: , now: mr; HouseName/Number was: 79, now: 15; Street was: snows green road, now: gateways; Area was: shotley bridge, now: wolsingham; Post Town was: consett, now: bishop auckland; Post Code was: DH8 0ER, now: DL13 3HW; Country was: , now: england (2 pages)
10 April 2008Incorporation (18 pages)
10 April 2008Incorporation (18 pages)