Company NameDAVE Beddard Instrumentation Ltd
Company StatusDissolved
Company Number09029361
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Dissolution Date12 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr David Beddard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Greens Lane
Hartburn
Stockton On Tees
TS18 1HR

Location

Registered Address49 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Beddard
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
4 September 2018Liquidators' statement of receipts and payments to 13 July 2018 (9 pages)
7 August 2017Liquidators' statement of receipts and payments to 13 July 2017 (10 pages)
7 August 2017Liquidators' statement of receipts and payments to 13 July 2017 (10 pages)
27 July 2016Registered office address changed from 63 Greens Lane Stockton-on-Tees Cleveland TS18 5HR to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 63 Greens Lane Stockton-on-Tees Cleveland TS18 5HR to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 27 July 2016 (2 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
22 May 2014Registered office address changed from 63 Greens Lane Hartburn Stockton on Tees TS18 1HR United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 63 Greens Lane Hartburn Stockton on Tees TS18 1HR United Kingdom on 22 May 2014 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)