Company NameBeaver (400) Limited
Company StatusDissolved
Company Number03937591
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date11 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBernadette Goodchild
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm
Wynyard Road
Wolviston
Teesside
TS22 5ND
Secretary NameMr Anthony John McNally
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,483
Cash£341
Current Liabilities£590,535

Accounts

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

Filing History

11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Final Gazette dissolved following liquidation (1 page)
11 May 2010Return of final meeting of creditors (1 page)
11 May 2010Notice of final account prior to dissolution (1 page)
21 September 2005Registered office changed on 21/09/05 from: ferry house ferry road middlesbrough cleveland TS2 1PL (1 page)
21 September 2005Registered office changed on 21/09/05 from: ferry house ferry road middlesbrough cleveland TS2 1PL (1 page)
16 September 2005Appointment of a liquidator (1 page)
16 September 2005Appointment of a liquidator (1 page)
12 September 2005Order of court to wind up (1 page)
12 September 2005Order of court to wind up (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 01/03/04; full list of members (8 pages)
30 April 2004Return made up to 01/03/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 01/03/03; full list of members (20 pages)
4 June 2003Return made up to 01/03/03; full list of members (20 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2003Return made up to 01/03/02; full list of members (12 pages)
6 March 2003Return made up to 01/03/02; full list of members (12 pages)
16 December 2002Return made up to 01/03/01; full list of members; amend (12 pages)
16 December 2002Return made up to 01/03/01; full list of members; amend (12 pages)
4 October 2002Return made up to 01/03/01; full list of members; amend (12 pages)
4 October 2002Return made up to 01/03/01; full list of members; amend (12 pages)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 01/03/01; full list of members (12 pages)
30 April 2001Return made up to 01/03/01; full list of members (12 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
1 March 2000Incorporation (32 pages)