Company NameBeaver Electrical Engineering Limited
DirectorNorthumbria Capital Investments Ltd
Company StatusDissolved
Company Number01927102
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Previous NameBeaver Insulation Construction And Engineering Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameNorthumbria House Limited (Corporation)
StatusCurrent
Appointed23 November 1998(13 years, 5 months after company formation)
Appointment Duration25 years, 5 months
Correspondence AddressNorthumbria House
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameNorthumbria Capital Investments Ltd (Corporation)
StatusCurrent
Appointed24 November 1998(13 years, 5 months after company formation)
Appointment Duration25 years, 5 months
Correspondence AddressNorthumbria House Amec Drive
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameMr Anthony William Coates
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Secretary NameMrs Jennifer Coates
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 18 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Director NameMark Barrington Grainger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressWest Cottage Trafford Hill Ainslaby
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QT
Director NameMr Robert Thomas Heslop
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Wynd
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FP
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(12 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(12 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Secretary NameCoates Consultants Limited (Corporation)
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£276,321
Cash£102,265
Current Liabilities£1,470,146

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 March 2003Dissolved (1 page)
11 December 2002Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market place newcastle upon tyne NE1 6JF (1 page)
17 July 2001Registered office changed on 17/07/01 from: paxton & company 42 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
24 March 2000Registered office changed on 24/03/00 from: northumbria house riverside business park wallsend tyne & wear NE28 6UA (1 page)
22 March 2000Appointment of a liquidator (1 page)
6 January 2000Order of court to wind up (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Return made up to 20/11/98; no change of members (4 pages)
15 December 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
22 December 1997Return made up to 20/11/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 September 1997New secretary appointed (2 pages)
2 December 1996Return made up to 20/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 August 1996Full accounts made up to 30 June 1995 (10 pages)
4 December 1995Return made up to 20/11/95; no change of members (4 pages)
21 November 1995Memorandum and Articles of Association (24 pages)
13 November 1995Company name changed beaver insulation construction a nd engineering services LIMITED\certificate issued on 14/11/95 (4 pages)
17 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 7 eastgate hexham northumberland NE46 1BH (1 page)
21 July 1995Director resigned (2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)