Company NameBeauchamp Properties Limited
Company StatusDissolved
Company Number00542230
CategoryPrivate Limited Company
Incorporation Date21 December 1954(69 years, 4 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard Martin Frimston
NationalityBritish
StatusClosed
Appointed01 October 2002(47 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 16 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameMr Richard Martin Frimston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(48 years after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameChristopher John Beauchamp Stirling
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(48 years after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2006)
RoleRetired
Correspondence Address4 Paternoster Row
Ottery St. Mary
Devon
EX11 1DP
Director NameFrances Alice Eleanor Fry
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(36 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address46 Queens Gate Gardens
London
SW7 5ND
Director NameJohn Beauchamp Fry
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(36 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address46 Queens Gate Gardens
London
SW7 5ND
Secretary NameFrances Alice Eleanor Fry
NationalityBritish
StatusResigned
Appointed14 January 1991(36 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address46 Queens Gate Gardens
London
SW7 5ND

Location

Registered Address2 Putney Hill
Putney
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£63,289
Cash£39,404
Current Liabilities£9,691

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: flat 5 46 queen's gate gardens london SW7 5ND (1 page)
23 January 2003New director appointed (2 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2002New secretary appointed (3 pages)
20 November 2002Secretary resigned;director resigned (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 July 2002Auditor's resignation (1 page)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
25 May 1999Full accounts made up to 31 March 1999 (10 pages)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
1 July 1998Full accounts made up to 31 March 1998 (10 pages)
25 January 1998Return made up to 14/01/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
7 February 1997Return made up to 14/01/97; full list of members (6 pages)
11 August 1996Full accounts made up to 31 March 1996 (10 pages)
21 September 1995Full accounts made up to 31 March 1995 (10 pages)