Company NameBeatyheat Limited
Company StatusDissolved
Company Number01811909
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sandra Elizabeth Beaty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 03 May 2005)
RoleTracer/Company Secretary
Correspondence Address29 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Director NameMr William Thomas Beaty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address29 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Secretary NameMrs Sandra Elizabeth Beaty
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address29 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Director NameMr William Thomas Skelton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address18 Dehaviland Drive
Marshe
Redcar
Cleveland
TS11 1BV

Location

Registered Address29 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaNew Marske

Financials

Year2014
Net Worth£185,031
Cash£233
Current Liabilities£247,784

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
9 September 2004Receiver's abstract of receipts and payments (2 pages)
8 September 2004Receiver ceasing to act (1 page)
25 August 2004Registered office changed on 25/08/04 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
17 August 2004Receiver's abstract of receipts and payments (3 pages)
13 November 2003Statement of Affairs in administrative receivership following report to creditors (11 pages)
10 October 2003Administrative Receiver's report (10 pages)
12 August 2003Registered office changed on 12/08/03 from: tees offshore base dockside rd middlesborough cleveland, TS6 6UZ (1 page)
28 July 2003Appointment of receiver/manager (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 April 2001Auditor's resignation (1 page)
28 February 2001Auditor's resignation (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
26 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1995Director resigned (2 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
14 December 1990Particulars of mortgage/charge (3 pages)