Company NameErnest Beales Limited
Company StatusDissolved
Company Number00319199
CategoryPrivate Limited Company
Incorporation Date5 October 1936(87 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAmmukutty George
Date of BirthOctober 1930 (Born 93 years ago)
NationalityIndian
StatusClosed
Appointed09 July 1991(54 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressRehoboth Doras
Green Lane Dippenhall
Farnham
Surrey
GU10 5EB
Director NameKuzhuvommannil Abraham George
Date of BirthAugust 1928 (Born 95 years ago)
NationalityIndian
StatusClosed
Appointed09 July 1991(54 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressRehoboth Doras
Green Lane Dippenhall
Farnham
Surrey
GU10 5EB
Secretary NameElizabeth George
NationalityBritish
StatusClosed
Appointed09 July 1991(54 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressBethel
5 Badger Way Beacon Hill Ewshot
Farnham
Surrey
GU10 5TE
Director NameElizabeth George
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(56 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressBethel
5 Badger Way Beacon Hill Ewshot
Farnham
Surrey
GU10 5TE
Director NameMr Benjamin George Thompson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(56 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appledown Rise
Bramley Ave
Coulsdon
Surrey
CR5 2DX

Location

Registered AddressCurzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,268
Cash£79,197
Current Liabilities£32,489

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (1 page)
31 October 2008Restoration by order of the court (2 pages)
4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
1 August 2005Return made up to 09/07/05; full list of members (3 pages)
2 August 2004Return made up to 09/07/04; full list of members (8 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 August 2003Return made up to 09/07/03; full list of members (8 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 July 2001Return made up to 09/07/01; full list of members (7 pages)
28 November 2000Registered office changed on 28/11/00 from: 567 london road north cheam sutton surrey SM3 8JX (1 page)
29 August 2000Return made up to 09/07/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 July 1999Return made up to 09/07/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
17 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
15 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 August 1996Return made up to 09/07/96; full list of members (6 pages)
24 July 1995Return made up to 09/07/95; full list of members (6 pages)
5 October 1936Certificate of incorporation (1 page)