Company NameBeacon Smh Limited
Company StatusDissolved
Company Number01898950
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameJohn Coulton Goodhind
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleMarketing Manager
Correspondence Address49 Burnmill Road
Market Harborough
Leicestershire
LE16 7JF
Director NameRosamund Ann Goodhind
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleFlorist
Correspondence Address11 Scott Close
Market Harborough
Leicestershire
LE16 7LN
Director NameMr Damian Meehan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Manager
Correspondence Address29 Georgian Drive
Coxheath
Maidstone
Kent
ME17 4QT
Director NameMrs Paula Elizabeth Meehan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Correspondence Address29 Georgian Drive
Coxheath
Maidstone
Kent
ME17 4QT
Director NameMr Frank Tate
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleProduction Director
Correspondence Address9 Salmon Street
South Shields
Tyne & Wear
NE33 2HF
Secretary NameRosamund Ann Goodhind
NationalityBritish
StatusCurrent
Appointed14 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address11 Scott Close
Market Harborough
Leicestershire
LE16 7LN
Director NameBenjamin Hall House
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 July 1991)
RolePattern Maker
Correspondence Address33 Sunniside Drive
South Shields
Tyne & Wear
NE34 8DH
Director NameDerek Maughan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 July 1991)
RolePattern Maker
Correspondence Address31 Salisbury Place
South Shields
Tyne & Wear
NE33 2NF
Director NameJohn Stidolph
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 July 1991)
RolePattern Maker
Correspondence Address10 Lavington Road
South Shields
Tyne & Wear
NE34 6EY
Secretary NameJohn Stidolph
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 July 1991)
RoleCompany Director
Correspondence Address10 Lavington Road
South Shields
Tyne & Wear
NE34 6EY
Secretary NameMrs Paula Elizabeth Meehan
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 July 1992)
RoleAdministrator
Correspondence Address29 Georgian Drive
Coxheath
Maidstone
Kent
ME17 4QT

Location

Registered Address4 Northumerland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 1998Dissolved (1 page)
6 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)