BEAUMONT DESIGN LIMITED
Overview
Company Name | BEAUMONT DESIGN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04343546 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEAUMONT DESIGN LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BEAUMONT DESIGN LIMITED located?
Registered Office Address | 37-39 Ludgate Hill B3 1EH Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEAUMONT DESIGN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BEAUMONT DESIGN LIMITED?
Annual Return |
|
---|
What are the latest filings for BEAUMONT DESIGN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Chris John Gilbert as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kleinwort Benson Trustees Ltd as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kleinwort Benson Trustees Ltd as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Martin Reid as a director on Jan 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Nick Kerr-Sheppard as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Chris Gilbert as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Jill Skinner as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Director's details changed for Kleinwort Benson Trustees Ltd on May 31, 2011 | 2 pages | CH02 | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Appointment of Mr Nick Kerr-Sheppard as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jill Katharine Skinner as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BEAUMONT DESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REID, Mark Martin | Secretary | 115 Selly Park Road Selly Park B29 7HY Birmingham | Irish | 72632330002 | ||||||||||
REID, Mark Martin | Director | Ludgate Hill B3 1EH Birmingham 37-39 | United Kingdom | Irish | Company Director | 72632330002 | ||||||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||||||
GOUGH, Letitia | Secretary | Flat 2 70 Warwick Road Olton B92 7JJ Solihull West Midlands | British | Company Secretary | 79545690001 | |||||||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
GILBERT, Chris John | Director | Ludgate Hill B3 1EH Birmingham 37-39 England | United Kingdom | British | Trust Director | 165603740001 | ||||||||
KERR-SHEPPARD, Nick | Director | Ludgate Hill B3 1EH Birmingham 37-39 England | United Kingdom | British | Company Director | 154422740001 | ||||||||
REID, Mark Martin | Director | 115 Selly Park Road Selly Park B29 7HY Birmingham | United Kingdom | Irish | Company Director | 72632330002 | ||||||||
SKINNER, Jill Katharine | Director | 52 Frederick Road Edgbaston B15 1HN Birmingham West Midlands | United Kingdom | British | Company Director | 120830110002 | ||||||||
KLEINWORT BENSON TRUSTEES LTD | Director | St George Street W1S 1FE London 14 United Kingdom |
| 24812220002 |
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