Company NameBeamish Hall Estates Limited
Company StatusDissolved
Company Number07342088
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Amy Eveline Tocu
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 05 September 2023)
RoleEvents Co-Ordinator
Country of ResidenceEngland
Correspondence AddressBeamish Hall Beamish
Stanley
Co Durham
DH9 0YB
Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeamish Burn Farm Stanley
Co Durham
DH9 0RR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebeamish-hall.co.uk
Telephone01207 233733
Telephone regionConsett

Location

Registered AddressBeamish Hall
Beamish
Stanley
Co Durham
DH9 0YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield

Shareholders

76 at £1Amy Craggs
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
13 June 2023Application to strike the company off the register (1 page)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
19 August 2019Cessation of Amy Eveline Craggs as a person with significant control on 30 June 2016 (1 page)
19 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
13 August 2018Notification of Amy Eveline Tocu as a person with significant control on 6 April 2016 (2 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
5 January 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Notification of Amy Eveline Tocu as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Notification of Amy Eveline Tocu as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 June 2017Director's details changed for Amy Eveline Craggs on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Amy Eveline Craggs on 8 June 2017 (2 pages)
24 May 2017Director's details changed for Amy Eveline Craggs on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Amy Eveline Craggs on 24 May 2017 (2 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 76
(3 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 76
(3 pages)
24 October 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 October 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 76
(3 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 76
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 76
(3 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 76
(3 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Amy Craggs as a director (2 pages)
22 June 2011Appointment of Amy Craggs as a director (2 pages)
14 June 2011Termination of appointment of David Craggs as a director (1 page)
14 June 2011Termination of appointment of David Craggs as a director (1 page)
3 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 76
(4 pages)
3 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 76
(4 pages)
3 September 2010Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 3 September 2010 (2 pages)
3 September 2010Appointment of David Craggs as a director (3 pages)
3 September 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
3 September 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
3 September 2010Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 3 September 2010 (2 pages)
3 September 2010Appointment of David Craggs as a director (3 pages)
10 August 2010Incorporation (29 pages)
10 August 2010Incorporation (29 pages)
10 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)