Company NameBeaver Securities Limited
Company StatusDissolved
Company Number00954719
CategoryPrivate Limited Company
Incorporation Date22 May 1969(54 years, 10 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameM & G Limited (Corporation)
StatusClosed
Appointed07 April 2005(35 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 11 October 2005)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Group Limited (Corporation)
StatusClosed
Appointed07 April 2005(35 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 11 October 2005)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameRt Honourable James Edward Ramsden
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 1998)
RoleCompany Director
Correspondence AddressOld Sleningford Hall
Mickley
Harrogate
North Yorkshire
HG4 3JD
Director NameRenshaw Antony Watts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(22 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 April 2005)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Marford Bridge
Wheathampstead
Hertfordshire
AL4 8ND
Director NameMr Geoffrey Nicholas Woolley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(22 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 April 2005)
RoleSurveyor & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane
Freckenham
Suffolk
IP28 8JF
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed03 May 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed08 August 1995(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 August 1999)
RoleCompany Director
Correspondence Address17 Albany Road
Leighton Buzzard
Bedfordshire
LU7 8NS
Director NameThomas James Ponsonby Ramsden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2005)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Sleningford Hall
North Stainley
Ripon
North Yorkshire
HG4 3JD
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed17 August 1999(30 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed08 March 2000(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 April 2001(31 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 April 2005)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameFrics Peter Charles Hoskyn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(32 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2005)
RoleChartered Surveyor
Correspondence AddressSharnberry
Maitland Close
West Byfleet
Surrey
KT14 6RF
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(34 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NamePrudential Portfolio Managers Limited (Corporation)
StatusResigned
Appointed03 May 1992(22 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
Correspondence Address142 Holborn Bars
London
EC1N 2NH
Director NamePrudential Property Investment Managers Limited (Corporation)
StatusResigned
Appointed30 June 2000(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 2005)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Current Liabilities£7,915

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Application for striking-off (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
7 March 2005Director's particulars changed (1 page)
26 May 2004Return made up to 03/05/04; full list of members (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (13 pages)
11 May 2004New secretary appointed (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
5 December 2002Full accounts made up to 31 December 2001 (16 pages)
6 September 2002Secretary's particulars changed (1 page)
31 May 2002Return made up to 03/05/02; full list of members (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 03/05/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (16 pages)
17 April 2001Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
2 June 2000Return made up to 03/05/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 December 1999 (16 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
3 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
13 December 1999Auditor's resignation (1 page)
1 July 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (16 pages)
18 June 1999Return made up to 03/05/99; full list of members (8 pages)
8 January 1999Director resigned (1 page)
19 November 1998Auditor's resignation (2 pages)
13 May 1998Return made up to 03/05/98; full list of members (7 pages)
18 April 1998Full accounts made up to 31 December 1997 (16 pages)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Memorandum and Articles of Association (19 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1997Return made up to 03/05/97; full list of members (7 pages)
30 April 1997Full accounts made up to 31 December 1996 (16 pages)
4 June 1996Return made up to 03/05/96; full list of members (9 pages)
4 June 1996Full accounts made up to 31 December 1995 (16 pages)
30 November 1995Secretary's particulars changed (4 pages)
11 August 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995Full accounts made up to 31 December 1994 (15 pages)
26 May 1995Return made up to 03/05/95; full list of members (14 pages)