Company NameBeatdecide Limited
Company StatusDissolved
Company Number03223215
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Yale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 05 February 2002)
RoleInstrument Engineer
Correspondence Address65 The Pastures
Coulby Newham
Middlesbrough
Cleveland
TS8 0UL
Secretary NameJudith Griggs
NationalityBritish
StatusClosed
Appointed03 October 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address65 The Pastures
Coulby Newham
Middlesbrough
Cleveland
TS8 0UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLowton Associates (Corporation)
StatusResigned
Appointed29 July 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1998)
Correspondence AddressHackworth House Byerley Road
Shildon
County Durham
DL4 1PU

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001Strike-off action suspended (1 page)
6 March 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2000Strike-off action suspended (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Return made up to 11/07/98; full list of members (6 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 July 1997 (11 pages)
27 October 1999Return made up to 11/07/97; full list of members (8 pages)
27 October 1999Registered office changed on 27/10/99 from: hackworth house byerley road shildon co durham DL4 1PU (1 page)
9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
28 August 1996Registered office changed on 28/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996Lowton associates - jt sec (1 page)
11 July 1996Incorporation (9 pages)