Company NameBeeston Heating Limited
Company StatusDissolved
Company Number02096888
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Nears
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(12 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressGreen Gables Vicarage Lane
North Muskham
Newark
Nottinghamshire
NG23 6DU
Secretary NameAndrew Taylor
NationalityBritish
StatusCurrent
Appointed04 November 2002(15 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address150 Belper Lane
Belper
Derbyshire
DE56 2UH
Director NameKeith Andrew Lucas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleManaging Director
Correspondence Address14 Durham Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DZ
Director NameKSA Corporate Directors Limited (Corporation)
StatusCurrent
Appointed01 February 2003(16 years after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressUnits 7-8 The Chandlery
Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Director NameIan Alexander Fisher
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleSales Director
Correspondence AddressThe Barn Huddersfield Road
Shelley
Huddersfield
West Yorkshire
HD8 8LF
Director NameMr Stephen George McLeod
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Kneeton Road
East Bridgford
Nottingham
Director NameEdward Melville Stewardson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleCommercial Director
Correspondence AddressWash Meadow
Parwich
Ashbourne
Derbyshire
DE6 1QL
Director NameMr John David Wells
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Duesberry Court
Mickleover
Derby
DE3 0UP
Secretary NameMr Stephen George McLeod
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Kneeton Road
East Bridgford
Nottingham
Director NameIan George Humphreys
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressThe Rookery The Dukes Drive
Ashford In The Water
Bakewell
Derbyshire
DE45 1QQ
Director NamePhilip Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 August 2002)
RoleCompany Director
Correspondence Address4 Coney Close
East Wittering
Chichester
West Sussex
PO20 8BX
Director NameKSA (NE) Limited (Corporation)
StatusResigned
Appointed04 October 2002(15 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 February 2003)
Correspondence Address25 Castlegate
Berwick Upon Tweed
TD15 1LF
Scotland

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,834,680
Gross Profit£754,715
Net Worth-£456,785
Cash£32,551
Current Liabilities£373,283

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
23 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 August 2005Administrator's progress report (7 pages)
23 March 2005Statement of affairs (6 pages)
4 March 2005Statement of administrator's proposal (3 pages)
23 February 2005Statement of affairs (6 pages)
1 February 2005Registered office changed on 01/02/05 from: derwentside industrial park derby road belper DE56 1UX (1 page)
12 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2005 (2 pages)
12 January 2005Notice of completion of voluntary arrangement (6 pages)
10 January 2005Appointment of an administrator (1 page)
7 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2004 (6 pages)
29 June 2004New director appointed (1 page)
29 June 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
8 January 2004Full accounts made up to 31 December 2002 (18 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
3 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2003 (9 pages)
16 October 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
18 October 2002New director appointed (2 pages)
9 October 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 October 2002Secretary resigned;director resigned (1 page)
3 September 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 December 2000 (18 pages)
10 December 2001Return made up to 05/12/01; full list of members (7 pages)
18 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Full accounts made up to 31 December 1999 (17 pages)
9 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Full accounts made up to 31 December 1998 (18 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Return made up to 05/12/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
16 December 1997Return made up to 05/12/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 December 1996 (17 pages)
2 February 1997Director resigned (1 page)
13 December 1996Return made up to 05/12/96; no change of members (4 pages)
18 June 1996Full accounts made up to 31 December 1995 (17 pages)
21 December 1995Return made up to 05/12/95; full list of members (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
10 September 1990Full accounts made up to 31 March 1990 (16 pages)
21 July 1988Memorandum and Articles of Association (11 pages)