Company NameBeatyheat (V.S.R.) Limited
Company StatusDissolved
Company Number02355340
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Elizabeth Beaty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(3 years after company formation)
Appointment Duration11 years, 11 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address29 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Director NameMr William Thomas Beaty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(3 years after company formation)
Appointment Duration11 years, 11 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address29 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Secretary NameMrs Sandra Elizabeth Beaty
NationalityBritish
StatusClosed
Appointed06 March 1992(3 years after company formation)
Appointment Duration11 years, 11 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address29 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Director NameMr William Thomas Skelton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address18 Dehaviland Drive
Marshe
Redcar
Cleveland
TS11 1BV

Location

Registered AddressTees Offshore Base
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Financials

Year2014
Current Liabilities£1,386

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
6 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 March 2000Return made up to 06/03/00; full list of members (6 pages)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
15 March 1999Return made up to 06/03/99; no change of members (4 pages)
6 May 1998Return made up to 06/03/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
27 May 1997Full accounts made up to 31 July 1996 (12 pages)
1 April 1997Return made up to 06/03/97; full list of members (6 pages)
30 May 1996Full accounts made up to 31 July 1995 (12 pages)
27 March 1996Director resigned (1 page)
22 March 1996Return made up to 06/03/96; no change of members (4 pages)
31 May 1995Full accounts made up to 31 July 1994 (14 pages)
16 May 1995Return made up to 06/03/95; no change of members (4 pages)