Company NameBeacon D.M. Limited
Company StatusDissolved
Company Number05670798
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date19 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Thomas Nigel Clark
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodside Barn
Wennington
Lancaster
LA2 8NZ
Director NameSteven Lee Maher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRoselea
11 Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Secretary NameMr Thomas Nigel Clark
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Barn
Wennington
Lancaster
LA2 8NZ
Director NameWilliam Melling Collinson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleRetired
Correspondence AddressOak Tree House
Crookey Hall Cockerham
Lancaster
Lancashire
LA2 0HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 January 2010Final Gazette dissolved following liquidation (1 page)
19 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
19 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-26
(1 page)
30 June 2008Statement of affairs with form 4.19 (6 pages)
30 June 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Statement of affairs with form 4.19 (6 pages)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Registered office changed on 10/06/2008 from kings hall imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
10 June 2008Registered office changed on 10/06/2008 from kings hall imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
21 February 2008Return made up to 10/01/08; no change of members (7 pages)
21 February 2008Return made up to 10/01/08; no change of members (7 pages)
16 July 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2007Return made up to 10/01/07; full list of members (6 pages)
3 May 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
3 May 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
3 May 2007Registered office changed on 03/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page)
3 May 2007Registered office changed on 03/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
1 March 2006Particulars of mortgage/charge (6 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
10 January 2006Incorporation (19 pages)
10 January 2006Incorporation (19 pages)