Company NameJ.E.Biesterfield Limited
Company StatusDissolved
Company Number00538511
CategoryPrivate Limited Company
Incorporation Date25 September 1954(69 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(36 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 20 The Village
Eglingham
Alnwick
Northumberland
NE66 2TX
Director NameMrs Joyce Lynn Doherty
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(36 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Princess Mary Court
Newcastle Upon Tyne
Tyne & Wear
NE2 3BG
Director NameAlan Paul Wilkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(36 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 March 2010)
RoleCompany Director
Correspondence Address2 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameJane Elizabeth Wilkinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(36 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 March 2010)
RoleCompany Director
Correspondence Address2 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Secretary NameAlan Paul Wilkinson
NationalityBritish
StatusClosed
Appointed01 February 1991(36 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 March 2010)
RoleCompany Director
Correspondence Address2 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMuriel Marshall Biesterfield
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2001)
RoleCompany Director
Correspondence Address9 Brookfields
Gosforth
Newcastle Upon Tyne
NE3 4YB
Director NameIsabel Anne Lyon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address9 Jesmond Park Court
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7BW

Location

Registered Address2 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Financials

Year2014
Net Worth£186,092
Cash£225,820
Current Liabilities£39,728

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009Application to strike the company off the register (3 pages)
24 November 2009Application to strike the company off the register (3 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 50 station road wallsend tyne & wear NE28 6TB (1 page)
11 March 2009Registered office changed on 11/03/2009 from 50 station road wallsend tyne & wear NE28 6TB (1 page)
27 February 2009Return made up to 24/02/09; full list of members (5 pages)
27 February 2009Return made up to 24/02/09; full list of members (5 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
27 March 2008Director's change of particulars / david biesterfield / 26/03/2008 (1 page)
27 March 2008Return made up to 24/02/08; full list of members (5 pages)
27 March 2008Director's Change of Particulars / david biesterfield / 26/03/2008 / HouseName/Number was: , now: mill house; Street was: 1A dukesway court, now: 20, the village; Area was: , now: eglingham; Post Town was: gateshead, now: alnwick; Region was: tyne & wear, now: northumberland; Post Code was: NE11 0PJ, now: NE66 2TX; Country was: , now: united kingdo (1 page)
27 March 2008Return made up to 24/02/08; full list of members (5 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
22 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
13 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
13 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
18 April 2006Return made up to 24/02/06; full list of members (9 pages)
18 April 2006Return made up to 24/02/06; full list of members (9 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
11 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2005Return made up to 24/02/05; full list of members (9 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 March 2004Return made up to 24/02/04; full list of members (9 pages)
19 March 2004Return made up to 24/02/04; full list of members (9 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 March 2003Return made up to 24/02/03; full list of members (9 pages)
11 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 April 2002Return made up to 24/02/02; full list of members (8 pages)
18 April 2002Return made up to 24/02/02; full list of members (8 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 March 2001Return made up to 24/02/01; full list of members (8 pages)
13 March 2001Return made up to 24/02/01; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 March 2000Return made up to 24/02/00; full list of members (8 pages)
8 March 2000Return made up to 24/02/00; full list of members (8 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 March 1999Return made up to 24/02/99; no change of members (6 pages)
2 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 March 1998Return made up to 24/02/98; no change of members (6 pages)
23 March 1998Return made up to 24/02/98; no change of members (6 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 March 1997Return made up to 24/02/97; full list of members (8 pages)
6 March 1997Return made up to 24/02/97; full list of members (8 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
23 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1996Return made up to 24/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 March 1996Return made up to 24/02/96; change of members (8 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 May 1995Return made up to 24/02/95; no change of members (6 pages)
11 May 1995Return made up to 24/02/95; no change of members (6 pages)
15 July 1992Accounts for a small company made up to 30 September 1991 (5 pages)
15 July 1992Accounts for a small company made up to 30 September 1991 (5 pages)
17 March 1982Accounts made up to 30 September 1982 (5 pages)
17 March 1982Accounts made up to 30 September 1982 (5 pages)
20 March 1981Accounts made up to 30 September 1980 (5 pages)
20 March 1981Accounts made up to 30 September 1980 (5 pages)