Company NameBeacon Insurance Company Limited
Company StatusDissolved
Company Number00018801
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNon-Destructive Testers Limited (Corporation)
StatusClosed
Appointed02 April 2004(102 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusClosed
Appointed27 July 2004(102 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 December 2005(104 years after company formation)
Appointment Duration2 years, 5 months (closed 13 May 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleInsurance Manager
Correspondence AddressTowngate House
Tidebrook
Wadhurst
Sussex
TN5 6PE
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameMr Thomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleInsurance Manager
Correspondence Address7 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(92 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2001)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameDavid James Miller
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(92 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 1999)
RoleInsurance Manager
Correspondence Address100 Rosebery Avenue
London
EC1R 4TL
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed24 April 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(96 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed31 July 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed15 September 2000(98 years, 10 months after company formation)
Appointment Duration1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1 Thorndean Street
Earlsfield
London
SW18 4HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed20 October 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMr Julian Christopher Hance
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2004)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenfell South Bank
Hassocks
West Sussex
BN6 8JP
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed03 July 2002(100 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Ian David Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(102 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Old Millmeads
Horsham
West Sussex
RH12 2LZ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£506,250

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2007Ex.res. "In specie" (1 page)
3 May 2007Appointment of a voluntary liquidator (1 page)
3 May 2007Declaration of solvency (3 pages)
3 May 2007Registered office changed on 03/05/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page)
3 May 2007Ord.res. "Books, records.etc" (1 page)
3 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
7 November 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 October 2004Return made up to 30/09/04; full list of members (5 pages)
6 October 2004Location of register of members (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 August 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 July 2001New director appointed (3 pages)
6 July 2001Director resigned (1 page)
26 April 2001Return made up to 23/04/01; full list of members (5 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 February 2001Location of register of members (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 April 2000Return made up to 23/04/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 October 1999Director resigned (1 page)
27 April 1999Return made up to 23/04/99; full list of members (16 pages)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
22 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 September 1998Auditor's resignation (4 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 April 1998Return made up to 23/04/98; full list of members (7 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Full accounts made up to 31 December 1996 (5 pages)
7 May 1997New secretary appointed (2 pages)
30 April 1997Return made up to 23/04/97; full list of members (9 pages)
6 June 1996Nc dec already adjusted 08/09/94 (1 page)
3 June 1996Full accounts made up to 31 December 1995 (5 pages)
25 May 1996Return made up to 23/04/96; full list of members (9 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1995Full accounts made up to 31 December 1994 (5 pages)
1 May 1995Return made up to 23/04/95; full list of members (16 pages)
22 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1994Div 07/09/94 (1 page)
20 September 1994Ad 08/09/94--------- £ si 360000@1=360000 £ ic 506250/866250 (2 pages)