Company NameBeyond Group Ltd
Company StatusDissolved
Company Number05776812
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMrs Judith Ann Waller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2006(1 month after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Shadforth Close
Peterlee
County Durham
SR8 2NG
Director NameMr Martin Antony Waller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2006(1 month after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarwick House Stockton Road
Easington
Peterlee
County Durham
SR8 3AZ
Secretary NameMrs Helen Waller
StatusClosed
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration6 years (closed 09 October 2015)
RoleCompany Director
Correspondence AddressBarwick House Stockton Road
Easington
Peterlee
County Durham
SR8 3AZ
Secretary NameMrs Judith Ann Waller
NationalityBritish
StatusResigned
Appointed13 May 2006(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Shadforth Close
Peterlee
County Durham
SR8 2NG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Judith Ann Waller Beyond Group Limited
33.33%
Ordinary
1 at 1Martin Anthony Waller Beyond Group
33.33%
Ordinary
1 at 1Ms Helen Waller
33.33%
Ordinary

Financials

Year2014
Net Worth£56,743
Cash£8,434
Current Liabilities£94,469

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
3 October 2014Liquidators statement of receipts and payments to 16 May 2014 (21 pages)
3 October 2014Liquidators' statement of receipts and payments to 16 May 2014 (21 pages)
27 June 2013Liquidators statement of receipts and payments to 16 May 2013 (15 pages)
27 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (15 pages)
4 July 2012Liquidators statement of receipts and payments to 16 May 2012 (13 pages)
4 July 2012Liquidators' statement of receipts and payments to 16 May 2012 (13 pages)
26 May 2011Registered office address changed from 15 Pease Road North West Industrial Estate Peterlee County Durham SR8 2RD England on 26 May 2011 (2 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Statement of affairs with form 4.19 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Director's details changed for Judith Ann Waller on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 3
(5 pages)
22 April 2010Appointment of Mrs Helen Waller as a secretary (1 page)
22 April 2010Director's details changed for Mr Martin Antony Waller on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Judith Ann Waller on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Judith Waller as a secretary (1 page)
22 April 2010Director's details changed for Mr Martin Antony Waller on 1 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 May 2009Return made up to 11/04/09; full list of members (4 pages)
13 May 2009Registered office changed on 13/05/2009 from 5 pease road north west industrial estate peterlee SR8 2RD (1 page)
13 May 2009Director's change of particulars / martin waller / 01/04/2009 (2 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
9 May 2007Accounting reference date shortened from 30/04/08 to 31/08/07 (1 page)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
24 May 2006Ad 13/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
11 April 2006Incorporation (13 pages)