BEAVER EQUIPMENT LIMITED

BEAVER EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBEAVER EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00442350
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAVER EQUIPMENT LIMITED?

    • (7499) /

    Where is BEAVER EQUIPMENT LIMITED located?

    Registered Office Address
    Pinnacle House First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAVER EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYMARK BEAVER EQUIPMENT LIMITEDJan 18, 1984Jan 18, 1984
    POLYMARK (SUSSEX) LIMITEDSep 17, 1947Sep 17, 1947

    What are the latest accounts for BEAVER EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BEAVER EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael John Hopster as a director on Dec 15, 2011

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011

    2 pagesAP03

    Statement of capital on Dec 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 17, 2011

    • Capital: GBP 10,001
    3 pagesSH01

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Annual return made up to Nov 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    6 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2009

    6 pagesAA

    Who are the officers of BEAVER EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165832930001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksby's Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksby's Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102840001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Secretary
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    ASHDOWN, Kenneth Graeham
    Woodford
    11 Lees Road, Bramhall
    SK7 1BT Stockport
    Cheshire
    Director
    Woodford
    11 Lees Road, Bramhall
    SK7 1BT Stockport
    Cheshire
    EnglandBritish98534170001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    DUNCAN, Ian Alexander
    The Tudor House
    Devonshire Avenue
    HP6 5JF Amersham On The Hill
    Buckinghamshire
    Director
    The Tudor House
    Devonshire Avenue
    HP6 5JF Amersham On The Hill
    Buckinghamshire
    British27300001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HAZARD, George Anthony
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    Director
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    British6369950001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MILLIGAN, James Christopher
    7 St Annes Road
    RH10 3HJ Crawley
    West Sussex
    Director
    7 St Annes Road
    RH10 3HJ Crawley
    West Sussex
    British34953010001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    THOMAS, Anthony John Arthur
    Brooke Farm
    Long Road
    TQ4 7PQ Lower Yalberton Paignton
    Devon
    Director
    Brooke Farm
    Long Road
    TQ4 7PQ Lower Yalberton Paignton
    Devon
    EnglandBritish92647090001
    WRIGHT, Michael Andrew
    10 Glenwood Avenue
    PO22 8BT Bognor Regis
    West Sussex
    Director
    10 Glenwood Avenue
    PO22 8BT Bognor Regis
    West Sussex
    British6370000001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0