Company NameBeavis Limited
Company StatusDissolved
Company Number03533975
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameColin Hutchinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Trinity Gardens
Willington
County Durham
DL15 0UU
Director NameDiane Hutchinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Trinity Gardens
Willington
Crook
County Durham
DL15 0UU
Secretary NameDiane Hutchinson
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Trinity Gardens
Willington
Crook
County Durham
DL15 0UU
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address41 Trinity Gardens
Willington
Crook
County Durham
DL15 0UU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick
Built Up AreaWillington (County Durham)

Financials

Year2014
Net Worth£9
Current Liabilities£2,129

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 24/03/04; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 April 2003Return made up to 24/03/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 24/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Registered office changed on 09/12/99 from: 13 bridge street sunnybrow crook county durham DL15 0NA (1 page)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Return made up to 24/03/99; full list of members (6 pages)
26 March 1998Registered office changed on 26/03/98 from: dominions house north queen street, cardiff south glamorgan CF1 4AR (1 page)
26 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
24 March 1998Incorporation (20 pages)