Company NameE.N. Beaven Limited
DirectorsBrian Stewart Taylor and Marjorie Taylor
Company StatusDissolved
Company Number01435471
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brian Stewart Taylor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCleadon House
Front Street
Wolsingham
Co Durham
DL13 3DD
Director NameMarjorie Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCleadon House
Front Street
Wolsingham
Co Durham
DL13 3DD
Secretary NameJanice Old
NationalityBritish
StatusCurrent
Appointed25 August 1995(16 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address73 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL
Director NameMr Robert McDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 12 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address1 Low Meadows
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QJ
Secretary NameMarjorie Taylor
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressCleadon House
Front Street
Wolsingham
Co Durham
DL13 3DD
Secretary NameMr Leslie Dellow
NationalityBritish
StatusResigned
Appointed20 June 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£63,470
Cash£26,219
Current Liabilities£271,920

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 December 2007Dissolved (1 page)
30 September 2007Liquidators statement of receipts and payments (5 pages)
30 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
22 October 2002Liquidators statement of receipts and payments (8 pages)
19 April 2002Liquidators statement of receipts and payments (8 pages)
26 April 2001Statement of affairs (18 pages)
26 April 2001Appointment of a voluntary liquidator (1 page)
26 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2001Registered office changed on 11/04/01 from: 15 walton road pattinson north industrial est. District 15, washington tyne & wear NE38 8QA (1 page)
20 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 28 February 1999 (9 pages)
2 August 1999Return made up to 29/06/99; full list of members (6 pages)
5 July 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 28 February 1998 (9 pages)
30 July 1998Return made up to 29/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
23 July 1997Return made up to 29/06/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (8 pages)
21 August 1996Return made up to 29/06/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Return made up to 29/06/95; no change of members (4 pages)
27 October 1979Company name changed\certificate issued on 27/10/79 (2 pages)
6 July 1979Certificate of incorporation (1 page)