Company NameL.M.Beasley & Co Limited
Company StatusDissolved
Company Number00277286
CategoryPrivate Limited Company
Incorporation Date28 June 1933(90 years, 9 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Beasley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(58 years after company formation)
Appointment Duration10 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address42 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameLinda Moira Beasley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(59 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address42 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Secretary NameLinda Moira Beasley
NationalityBritish
StatusClosed
Appointed18 February 1994(60 years, 8 months after company formation)
Appointment Duration8 years (closed 26 February 2002)
RoleCompany Director
Correspondence Address42 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameAlfred Beasley
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(58 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1995)
RoleCompany Director
Correspondence AddressTree Tops Church Road
Burstow
Horley
Surrey
RH6 9RG
Secretary NameHilda May Beasley
NationalityBritish
StatusResigned
Appointed14 June 1991(58 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressTree Tops Church Road
Burstow
Horley
Surrey
RH6 9RG

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£357,545
Cash£364,083
Current Liabilities£6,538

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
4 July 2001Return made up to 14/06/01; full list of members (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 June 2000Return made up to 14/06/00; full list of members (5 pages)
12 April 2000Full accounts made up to 30 June 1999 (9 pages)
4 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 July 1999Return made up to 14/06/99; full list of members (5 pages)
9 July 1999Registered office changed on 09/07/99 from: 8 stafford road caterham surrey CR3 6JA (1 page)
9 July 1999Return made up to 14/06/98; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 July 1997Location of debenture register (1 page)
25 July 1997Location of register of members (1 page)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 July 1997Return made up to 14/06/97; full list of members (5 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Return made up to 14/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)