Company NameR.J.Beames & Company Limited
Company StatusDissolved
Company Number00548219
CategoryPrivate Limited Company
Incorporation Date25 April 1955(69 years ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Roy Kenneth Dalton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(35 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address71 Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameBarber And Company (Accounting & Secretarial Services) Limited (Corporation)
StatusClosed
Appointed29 February 2000(44 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2001)
Correspondence AddressAberdeen House 428a Limpsfield Road
Warlingham
Surrey
CR6 9LA
Director NameMrs Joan Ruby Dalton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(35 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address71 Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMrs Joan Ruby Dalton
NationalityBritish
StatusResigned
Appointed15 April 1991(35 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address71 Tupwood Lane
Caterham
Surrey
CR3 6DD

Location

Registered Address428a Limpsfield Road
Warlingham
Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£168,335
Gross Profit£52,459
Net Worth£269,675
Cash£3,576
Current Liabilities£26,886

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
30 May 2001Application for striking-off (1 page)
29 May 2001Registered office changed on 29/05/01 from: 428 limpsfield road warlingham surrey CR6 9LA (1 page)
29 May 2001Return made up to 15/04/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: hurst place woldingham road woldingham surrey CR3 7LT (1 page)
14 August 2000Accounts made up to 30 April 2000 (11 pages)
5 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
24 March 2000Accounts made up to 30 April 1999 (11 pages)
20 April 1999Return made up to 15/04/99; full list of members (6 pages)
27 November 1998Accounts made up to 30 April 1998 (11 pages)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
25 January 1998Accounts made up to 30 April 1997 (11 pages)
24 April 1997Return made up to 15/04/97; no change of members (4 pages)
5 February 1997Accounts made up to 30 April 1996 (9 pages)
9 May 1996Return made up to 15/04/96; full list of members (6 pages)
16 February 1996Accounts made up to 30 April 1995 (9 pages)
23 April 1995Return made up to 15/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)