Company NameBeachbray Limited
Company StatusDissolved
Company Number00509168
CategoryPrivate Limited Company
Incorporation Date25 June 1952(71 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 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 88 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 86 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 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via 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)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2011Restoration by order of the court (2 pages)
3 September 1999Dissolved (1 page)
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)
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)
16 January 1997Registered office changed on 16/01/97 from: graham house william street south shields tyne & wear NE33 1PQ (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)
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)
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)
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)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)