Company NameBeacon Industrial Services Limited
DirectorShaun Kerr
Company StatusDissolved
Company Number03374266
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter O Shea
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 year, 12 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address12 Knightside Walk
Newcastle Upon Tyne
Tyne & Wear
NE5 1TN
Director NameShaun Kerr
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleBusinessman
Correspondence AddressUnit 4 West Chirton Industrial
Estate
North Shields
Tyne & Wear
NE29 7TY
Secretary NameMichael James Shaftoe
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Cauldwell Lane
Montseaton
Whitley Bay
Tyne & Wear
NE25 8ND
Director NameMichael James Shaftoe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 February 1998)
RoleCompany Director
Correspondence Address106 Cauldwell Lane
Montseaton
Whitley Bay
Tyne & Wear
NE25 8ND
Director NameJulie May Waters
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(9 months after company formation)
Appointment Duration6 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address24 Braydon Drive
Willowbank
North Shields
Tyne & Wear
NE29 6YB
Director NameMr Bernard Burns
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Airedale
Wallsend
Tyne & Wear
NE28 8TL
Secretary NameJulie May Waters
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 1999)
RoleCompany Director
Correspondence Address24 Braydon Drive
Willowbank
North Shields
Tyne & Wear
NE29 6YB
Secretary NameJulie May Waters
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 1999)
RoleCompany Director
Correspondence Address24 Braydon Drive
Willowbank
North Shields
Tyne & Wear
NE29 6YB
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressUnit 4 West Chirton South
Industrial, Estate Norham Road
North Shields
Tyne & Wear
NE29 7TY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 April 2003Dissolved (1 page)
10 January 2003Completion of winding up (1 page)
10 September 2001Order of court to wind up (3 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
24 May 1999Return made up to 21/05/99; full list of members (6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
13 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 626 welbeck road walker newcastle upon tyne NE6 4JS (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
21 May 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 May 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
21 May 1997Incorporation (18 pages)