Company NameBeulah Properties Limited
Company StatusDissolved
Company Number00750020
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mervyn Leigh Bourdillon
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(29 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressLlwyn Madoc
Llanwrtyd Wells
Powys
LD5 4TU
Wales
Director NameMrs Penelope Anne Bourdillon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(29 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressLlwyn Madoc
Llanwrtyd Wells
Powys
LD5 4TU
Wales
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(29 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 18 June 2002)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Secretary NameBrian Collett
NationalityBritish
StatusClosed
Appointed03 August 1992(29 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£25,210
Net Worth£428,963
Cash£443,817
Current Liabilities£19,247

Accounts

Latest Accounts29 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
22 August 2001Full accounts made up to 29 March 2001 (13 pages)
7 August 2001Return made up to 03/08/01; full list of members (8 pages)
5 September 2000Full accounts made up to 29 March 2000 (13 pages)
8 August 2000Return made up to 03/08/00; full list of members (8 pages)
6 August 1999Return made up to 03/08/99; full list of members (9 pages)
3 August 1999Full accounts made up to 29 March 1999 (13 pages)
22 December 1998Full accounts made up to 29 March 1998 (13 pages)
5 August 1998Return made up to 03/08/98; full list of members (9 pages)
1 February 1998Full accounts made up to 29 March 1997 (14 pages)
6 August 1997Return made up to 03/08/97; full list of members (9 pages)
26 January 1997Full accounts made up to 29 March 1996 (15 pages)
9 August 1996Return made up to 03/08/96; full list of members (9 pages)
14 September 1995Full accounts made up to 29 March 1995 (14 pages)
7 August 1995Return made up to 03/08/95; full list of members (10 pages)