Company NameBeadclimb Limited
Company StatusDissolved
Company Number03885846
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Edward Muse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Director NameGeoffrey Algernon Smart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2004)
RoleConsultant
Correspondence AddressWatergate Farm
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HT
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Roger Edward Muse
NationalityBritish
StatusClosed
Appointed26 April 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Lambton Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,626
Current Liabilities£21,062

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
10 May 2002Return made up to 30/11/01; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
20 March 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)