Company NameBeaumont Transport Ltd
Company StatusDissolved
Company Number06166232
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStuart Beaumont
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleHaulage
Country of ResidenceCounty Durham
Correspondence Address19 Fairfield Court
Bishop Auckland
DL14 9TG
Secretary NameJennifer Ann Ainsley
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Fairfield Court
Bishop Auckland
DL14 9TG

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Stuart Beaumont
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,107
Current Liabilities£79,225

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
28 May 2015Liquidators statement of receipts and payments to 11 April 2015 (14 pages)
28 May 2015Liquidators' statement of receipts and payments to 11 April 2015 (14 pages)
29 April 2014Liquidators statement of receipts and payments to 11 April 2014 (14 pages)
29 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (14 pages)
25 April 2013Registered office address changed from 19 Fairfield Court Bishop Auckland DL14 9TG on 25 April 2013 (2 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 April 2013Statement of affairs with form 4.19 (7 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
11 December 2008Return made up to 16/03/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 March 2007Incorporation (17 pages)