Company NameBeacon Realisations (No. 1) Limited
Company StatusDissolved
Company Number00391995
CategoryPrivate Limited Company
Incorporation Date20 December 1944(79 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Laurence Clark
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(46 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wood View
Little Thurrock
Grays
Essex
RM17 5TF
Director NameMr John Malcolm Griswood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(46 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address10 Blackwater Close
Heybridge Basin
Maldon
Essex
CM9 7SB
Director NameAnthony Edward Reeve
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(46 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCherry Tree Cottage Gainsford End
Toppesfield
Halstead
Essex
CO9 4EG
Secretary NameMr John Malcolm Griswood
NationalityBritish
StatusCurrent
Appointed12 January 1993(48 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address10 Blackwater Close
Heybridge Basin
Maldon
Essex
CM9 7SB
Director NameMr Alan Bernard Harp
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address28 Sterndale Drive
Clayton
Newcastle
Staffordshire
ST5 4HS
Director NameMr Timothy Mark Peet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(46 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address225 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AN
Director NameMr Lionel Brian Riley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressBraeholme Pinewood Road
Ashley Heath
Market Drayton
Salop
TF9 4PW
Secretary NameMr Alan Bernard Harp
NationalityBritish
StatusResigned
Appointed20 September 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address28 Sterndale Drive
Clayton
Newcastle
Staffordshire
ST5 4HS

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£3,824,221
Net Worth£3,816,672
Current Liabilities£2,471,022

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 July 1999Completion of winding up (1 page)
14 July 1999Dissolution deferment (1 page)
8 May 1997Receiver ceasing to act (1 page)
8 May 1997Receiver's abstract of receipts and payments (2 pages)
21 August 1996Receiver's abstract of receipts and payments (2 pages)
25 March 1996Order of court to wind up (1 page)
3 August 1995Receiver's abstract of receipts and payments (2 pages)