Company NameBeacon Insulation (North East) Limited
DirectorMichael James Shaftoe
Company StatusDissolved
Company Number03374573
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael James Shaftoe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(6 days after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Correspondence Address106 Cauldwell Lane
Montseaton
Whitley Bay
Tyne & Wear
NE25 8ND
Secretary NameJulie May Waters
NationalityBritish
StatusCurrent
Appointed27 May 1997(6 days after company formation)
Appointment Duration26 years, 11 months
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 Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
14 July 1999Statement of affairs (11 pages)
18 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1998Appointment of a voluntary liquidator (1 page)
27 October 1998Registered office changed on 27/10/98 from: 626 welbeck road walker newcastle upon tyne tyne & wear NE6 4JS (1 page)
21 May 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
22 December 1997Particulars of mortgage/charge (3 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
21 May 1997Incorporation (16 pages)