Company NameBeever Strongs Limited
Company StatusDissolved
Company Number00945747
CategoryPrivate Limited Company
Incorporation Date10 January 1969(55 years, 4 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(22 years, 3 months after company formation)
Appointment Duration31 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusClosed
Appointed02 September 1996(27 years, 8 months after company formation)
Appointment Duration25 years, 7 months (closed 19 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Secretary NameStephen John Needham
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(23 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed21 February 1992(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX

Location

Registered AddressShepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£11,374
Current Liabilities£47,934

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

14 December 1982Delivered on: 21 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
14 June 1978Delivered on: 19 June 1978
Persons entitled: Secretary of State for Industry

Classification: Debenture
Secured details: £100,000 all other sums intended to be thereby secured.
Particulars: Land & premises being all that piece or parcel of land about 3-18 acres at east burley sheffield s yorkshire together with all fixtures.
Outstanding
10 February 1978Delivered on: 16 February 1978
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands & premises being all that piece or parcel of land about 3-18 acres at east burley sheffield s yorkshire together with all fixtures.
Outstanding
30 April 1976Delivered on: 11 May 1976
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the (please see doc M37 for fuller details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
17 June 1970Delivered on: 25 June 1970
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 April 2015Restoration by order of the court (7 pages)
13 April 2015Restoration by order of the court (7 pages)
30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
22 February 2002Application for striking-off (1 page)
25 July 2001Accounts made up to 30 September 2000 (4 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
24 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
24 August 2000Accounts made up to 30 September 1999 (4 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
4 July 1999Accounts made up to 30 September 1998 (4 pages)
12 May 1999Return made up to 12/04/99; full list of members (7 pages)
12 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Accounts made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 July 1998Return made up to 12/04/98; no change of members (5 pages)
3 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Accounts made up to 30 September 1996 (4 pages)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
12 May 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(7 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
14 April 1996Accounts made up to 30 September 1995 (4 pages)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
12 May 1995Return made up to 12/04/95; no change of members (5 pages)
12 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
28 April 1995Accounts made up to 30 September 1994 (4 pages)
10 January 1969Incorporation (21 pages)
10 January 1969Incorporation (21 pages)