Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary Name | David Nathan Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Dene Grange 23 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Mr Magnus Ainsworth McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 2003) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 54 Northfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(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 | 03 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £266,311 |
Cash | £957 |
Current Liabilities | £125,241 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 11 June 2012 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 11 December 2011 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 11 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
16 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
16 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
16 July 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
8 July 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
8 July 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Statement of affairs (5 pages) |
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2007 | Statement of affairs (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 03/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 03/01/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 February 2006 | Return made up to 03/01/06; full list of members (5 pages) |
20 February 2006 | Return made up to 03/01/06; full list of members (5 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 03/01/05; full list of members (5 pages) |
13 May 2005 | Return made up to 03/01/05; full list of members (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 April 2004 | Return made up to 03/01/04; full list of members (5 pages) |
7 April 2004 | Return made up to 03/01/04; full list of members (5 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
22 August 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
22 August 2003 | New secretary appointed (3 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
22 August 2003 | New secretary appointed (3 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |