Company NameBeyond Construction Ltd
Company StatusDissolved
Company Number05731568
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date11 April 2012 (12 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMartin Antony Waller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleTraining
Correspondence Address30 Abbeydale Gardens
South Hetton
County Durham
DH6 2TS
Secretary NameMartin Antony Waller
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleTraining
Correspondence Address30 Abbeydale Gardens
South Hetton
County Durham
DH6 2TS
Secretary NameMrs Judith Ann Waller
NationalityBritish
StatusClosed
Appointed07 April 2008(2 years, 1 month after company formation)
Appointment Duration4 years (closed 11 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Shadforth Close
Peterlee
County Durham
SR8 2NG
Director NameColin Joseph Cammiss
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleTraining
Correspondence Address5 Hambledon Place
Peterlee
County Durham
SR8 2LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£51,857
Cash£5,582
Current Liabilities£227,887

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 5 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 5 April 2010 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-06
(1 page)
23 October 2008Statement of affairs with form 4.19 (5 pages)
23 October 2008Statement of affairs with form 4.19 (5 pages)
23 October 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from 5 pease road northwest industrial estate peterlee SR8 2RD (1 page)
18 September 2008Registered office changed on 18/09/2008 from 5 pease road northwest industrial estate peterlee SR8 2RD (1 page)
27 May 2008Secretary appointed judith ann waller (2 pages)
27 May 2008Secretary appointed judith ann waller (2 pages)
28 April 2008Return made up to 06/03/08; full list of members (3 pages)
28 April 2008Return made up to 06/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
23 April 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
23 April 2007Return made up to 06/03/07; full list of members (2 pages)
23 April 2007Return made up to 06/03/07; full list of members (2 pages)
23 April 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Ad 06/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Ad 06/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
6 March 2006Incorporation (13 pages)
6 March 2006Incorporation (13 pages)