Company NameBeaver General Engineering Limited
DirectorNorthumbria Capital Investments Ltd
Company StatusDissolved
Company Number03111043
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameCoates Consultants Limited (Corporation)
StatusCurrent
Appointed07 October 1995(1 day after company formation)
Appointment Duration28 years, 6 months
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Secretary NameNorthumbria House Limited (Corporation)
StatusCurrent
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressNorthumbria House
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameNorthumbria Capital Investments Ltd (Corporation)
StatusCurrent
Appointed02 June 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressNorthumbria House Amec Drive
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Wynyard
Stockton
Cleveland
TS22 5ND
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleCompany Director
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

Accounts

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

Filing History

5 January 2007Dissolved (1 page)
5 October 2006Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
18 July 2001Registered office changed on 18/07/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
25 October 1999Notice of Constitution of Liquidation Committee (2 pages)
5 July 1999Appointment of a liquidator (1 page)
14 April 1999Order of court to wind up (1 page)
23 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
15 December 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
19 March 1998Return made up to 06/10/97; no change of members (4 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 4-6 gilesgate hexham northumberland NE46 3NJ (1 page)
2 June 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
3 May 1997Full group accounts made up to 30 June 1996 (19 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 January 1997Director resigned (1 page)
21 January 1997Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1996Accounting reference date notified as 30/06 (1 page)
31 October 1995Secretary resigned (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 October 1995New director appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Director resigned (2 pages)
6 October 1995Incorporation (14 pages)