Company NameBeachbray Limited
Company StatusDissolved
Company Number00509168
CategoryPrivate Limited Company
Incorporation Date25 June 1952(70 years, 9 months ago)
Dissolution Date9 September 2014 (8 years, 6 months ago)
Previous NameF.Goodall & Co. Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKathleen Champion
Date of BirthJuly 1935 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(39 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 09 September 2014)
RoleSecretary
Correspondence Address1 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Director NameDouglas Melvyn Peel
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(39 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 09 September 2014)
RoleElectrical Contractor
Correspondence Address53 Basil Way
South Shields
Tyne & Wear
NE34 8UA
Secretary NameKathleen Champion
NationalityBritish
StatusClosed
Appointed01 December 1991(39 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address1 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL

Location

Registered AddressGraham House
William Street
South Shields
Tyne & Wear
NE33 1PQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1996 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2011Restoration by order of the court (2 pages)
28 March 2011Restoration by order of the court (2 pages)
3 September 1999Dissolved (1 page)
3 September 1999Dissolved (1 page)
3 June 1999Return of final meeting in a members' voluntary winding up (4 pages)
3 June 1999Return of final meeting in a members' voluntary winding up (4 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators' statement of receipts and payments (5 pages)
14 January 1999Liquidators' statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators' statement of receipts and payments (5 pages)
9 July 1998Liquidators' statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
16 January 1997Registered office changed on 16/01/97 from: graham house william street south shields tyne & wear NE33 1PQ (1 page)
16 January 1997Registered office changed on 16/01/97 from: graham house william street south shields tyne & wear NE33 1PQ (1 page)
15 January 1997Appointment of a voluntary liquidator (1 page)
15 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 1997Declaration of solvency (3 pages)
15 January 1997Appointment of a voluntary liquidator (1 page)
15 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 1997Declaration of solvency (3 pages)
5 September 1996Accounts for a small company made up to 31 July 1996 (4 pages)
5 September 1996Accounts for a small company made up to 31 July 1996 (4 pages)
21 August 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
21 August 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
30 July 1996Company name changed F.goodall & co. LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Memorandum and Articles of Association (10 pages)
30 July 1996Company name changed F.goodall & co. LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Memorandum and Articles of Association (10 pages)
15 March 1996Full accounts made up to 31 December 1995 (6 pages)
15 March 1996Full accounts made up to 31 December 1995 (6 pages)
8 December 1995Return made up to 01/12/95; full list of members (6 pages)
8 December 1995Return made up to 01/12/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)