Company NameBeaumont And Adams (London) Limited
Company StatusDissolved
Company Number00212682
CategoryPrivate Limited Company
Incorporation Date25 March 1926(98 years, 1 month ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr William Thomas Ross
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 10 April 2001)
RoleTextile Agent
Correspondence Address63 Hayes Lane
Beckenham
Kent
BR3 2RE
Secretary NameMrs Patricia Ann Ross
NationalityBritish
StatusClosed
Appointed01 June 1996(70 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address63 Hayes Lane
Beckenham
Kent
BR3 2RE
Director NameMr Horace Gray Hickson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleTextile Agent
Correspondence Address16 Tilehouse Close
Borehamwood
Hertfordshire
WD6 4AS
Director NameMrs Pauline Margery Hickson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 February 1992)
RoleTextile Agent
Correspondence Address16 Tilehouse Close
Borehamwood
Hertfordshire
WD6 4AS
Director NameMrs Patricia Ann Ross
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 February 1992)
RoleTextile Agent
Correspondence Address63 Hayes Lane
Beckenham
Kent
BR3 2RE
Director NameMrs Daphne Ann Smith
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 February 1992)
RoleTextile Agent
Correspondence Address4 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Derek Glanvill Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleTextile Agent
Correspondence Address4 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameMr Derek Glanvill Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameMr Horace Gray Hickson
NationalityBritish
StatusResigned
Appointed01 January 1996(69 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address16 Tilehouse Close
Borehamwood
Hertfordshire
WD6 4AS

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
7 November 2000Application for striking-off (1 page)
23 October 2000Full accounts made up to 5 April 2000 (11 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
20 July 1999Full accounts made up to 5 April 1999 (11 pages)
21 October 1998Full accounts made up to 5 April 1998 (11 pages)
29 January 1998Full accounts made up to 5 April 1997 (12 pages)
29 October 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Return made up to 31/10/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 November 1996Secretary resigned;director resigned (1 page)
10 November 1996Registered office changed on 10/11/96 from: golden house gt. Pulteney street london W1R 3DD (1 page)
10 November 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
15 September 1996Full accounts made up to 5 April 1996 (15 pages)
5 December 1995Return made up to 31/10/95; full list of members (6 pages)
5 December 1995Full accounts made up to 5 April 1995 (13 pages)