Company NameRoundbeat Limited
Company StatusDissolved
Company Number03542512
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Morgan McClintock
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 29 September 2009)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Nunthorpe
Middlesbrough
Tees Valley
TS7 0AA
Director NameMr Alan Edward Oliver
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 29 September 2009)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address299 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QR
Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2009)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressChiddingfold
Upper Belmangate
Guisborough
TS14 7BD
Secretary NameLesley Lambert
NationalityBritish
StatusClosed
Appointed01 December 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address17 Heather Drive
Acklam
Middlesbrough
Tees Valley
TS5 7BZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGeoffrey Crispin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1999)
RolePro Vice Chancellor
Correspondence Address9 Pennyman Green
Maltby
Middlesbrough
Cleveland
TS8 0BX
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2003)
RoleVice-Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Secretary NameMr Derek William Elsey
NationalityBritish
StatusResigned
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2002)
RoleBarrister
Correspondence AddressHoneybourne House 3 Hillocks Lane
Moorsholm
Saltburn Bythe Sea
TS12 3JT
Secretary NameMary Margaret Thomson
NationalityBritish
StatusResigned
Appointed15 March 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2003)
RoleLegal Executive
Correspondence Address8 Sadler Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HJ
Secretary NameSusan Margaret Butler
NationalityBritish
StatusResigned
Appointed18 November 2003(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 Forget Me Not Grove
Stockton On Tees
Cleveland
TS19 8FP

Location

Registered AddressUniversity Of Teesside, Borough
Road, Middlesbrough
Tees Valley
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2009Notice of res removing auditor (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
8 June 2009Application for striking-off (1 page)
1 May 2009Return made up to 07/04/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 July 2008 (11 pages)
18 April 2008Return made up to 07/04/08; full list of members (4 pages)
18 December 2007Full accounts made up to 31 July 2007 (11 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: university of teesside borough road middlesbrough cleveland TS1 3BA (1 page)
11 December 2006Full accounts made up to 31 July 2006 (11 pages)
3 May 2006Return made up to 07/04/06; full list of members (7 pages)
23 January 2006Full accounts made up to 31 July 2005 (11 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
20 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Full accounts made up to 31 July 2004 (11 pages)
15 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Full accounts made up to 31 July 2003 (11 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
15 April 2003Return made up to 07/04/03; full list of members (7 pages)
21 January 2003Full accounts made up to 31 July 2002 (13 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 July 2001 (11 pages)
27 April 2001Return made up to 07/04/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 July 2000 (11 pages)
8 May 2000Return made up to 07/04/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 July 1999 (12 pages)
4 May 1999Return made up to 07/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
8 February 1999Director resigned (1 page)
23 December 1998New director appointed (2 pages)
1 May 1998Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 16 st john street london EC1M 4AY (1 page)