Company NameBeyond Digital Systems Limited
Company StatusDissolved
Company Number07008622
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Louise Richley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 03 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMiss Louise Richley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50 St Anns Quay
4 St Anns Street
Newcastle
NE1 2DJ
Secretary NameMr Jeremy Middleton
StatusResigned
Appointed01 June 2011(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 2011)
RoleCompany Director
Correspondence AddressUnit 4 Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Stephen Robert Lovely
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lawn Drive
West Boldon
East Boldon
Tyne And Wear
NE36 0AZ

Contact

Websitebeyonddigitalsolutions.co.uk
Email address[email protected]
Telephone01279 408182
Telephone regionBishops Stortford

Location

Registered AddressUnit 4 Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

7 at £1Conrad Pope
5.60%
Ordinary
26 at £1Louise Richley
20.80%
Ordinary
25 at £1Jeremy Middleton
20.00%
Ordinary
25 at £1Stephen Lovely
20.00%
Ordinary
21 at £1James Robert Game
16.80%
Ordinary
21 at £1Robert David Game
16.80%
Ordinary

Financials

Year2014
Net Worth-£255,169
Cash£1,818
Current Liabilities£268,882

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 2009Delivered on: 9 January 2010
Persons entitled: Middleton Enterprises Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 November 2015Termination of appointment of Stephen Robert Lovely as a director on 17 June 2015 (1 page)
19 November 2015Appointment of Miss Louise Richley as a director on 17 June 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 125
(4 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 125
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 125
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 125
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 125
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 125
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Appointment of Mr Stephen Lovely as a director (2 pages)
1 October 2012Termination of appointment of Louise Richley as a director (1 page)
13 January 2012Termination of appointment of Jeremy Middleton as a secretary (1 page)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
1 June 2011Appointment of Mr Jeremy Middleton as a secretary (1 page)
18 May 2011Registered office address changed from Paulsway Bede Trading Estate Jarrow Tyne and Wear NE32 3HD on 18 May 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Watson Burton Llp 1 St James Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 21 January 2010 (2 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 September 2009Incorporation (20 pages)