Beamish
Stanley
County Durham
DH9 0SL
Secretary Name | Jill Frances Toni Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Bottom Farm Swing Gate Lane Berkhamsted Hertfordshire HP4 2RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrea Margaret Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,450 |
Gross Profit | £1,350 |
Net Worth | £16,257 |
Cash | £22,294 |
Current Liabilities | £6,054 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 March 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
25 March 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
1 July 2014 | Director's details changed for Andrea Margaret Thompson on 1 July 2013 (2 pages) |
1 July 2014 | Director's details changed for Andrea Margaret Thompson on 1 July 2013 (2 pages) |
1 July 2014 | Director's details changed for Andrea Margaret Thompson on 1 July 2013 (2 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
20 May 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
14 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
7 July 2010 | Director's details changed for Andrea Margaret Thompson on 28 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrea Margaret Thompson on 28 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
28 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / andrea thompson / 26/06/2008 (2 pages) |
26 June 2008 | Director's change of particulars / andrea thompson / 26/06/2008 (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
26 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 6 windmore hall, mutton lane potters bar hertfordshire EN6 3BH (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 6 windmore hall, mutton lane potters bar hertfordshire EN6 3BH (1 page) |
28 June 2004 | Incorporation (16 pages) |
28 June 2004 | Incorporation (16 pages) |