BEEZER (NO.1) LIMITED
Overview
| Company Name | BEEZER (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04822517 |
| 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 BEEZER (NO.1) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BEEZER (NO.1) LIMITED located?
| Registered Office Address | St Catherine's House Oxford Square Oxford Street RG14 1JQ Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEEZER (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOO 30 LIMITED | Jul 06, 2003 | Jul 06, 2003 |
What are the latest accounts for BEEZER (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BEEZER (NO.1) 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Sally Ann Hayes as a secretary on Apr 15, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Termination of appointment of Peter Gubb as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Keith Desmond Woods on Jul 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Helen Marjorie Elizabeth Wright on Jul 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Vincent Morris on Jul 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Francis Megan on Feb 14, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Griffiths Gubb on Feb 14, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sally Ann Hayes on Feb 14, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Keith Desmond Woods on Nov 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jul 14, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of BEEZER (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEGAN, Michael Francis | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire | England | Irish | 46067860003 | |||||
| MORRIS, Malcolm Vincent | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire | United Kingdom | British | 142632870001 | |||||
| WOODS, Keith Desmond | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire | United Kingdom | British | 87234820002 | |||||
| WRIGHT, Helen Marjorie Elizabeth | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire | England | British | 56779440005 | |||||
| HAYES, Sally Ann | Secretary | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire | British | 133119060014 | ||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| GUBB, Peter Griffiths | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire | United Kingdom | British | 6163460002 | |||||
| SHOOSMITHS NOMINEES LIMITED | Nominee Director | Exchange House 482 Midsummer Boulevard MK9 2SH Milton Keynes Buckinghamshire | 900022060001 |
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