Company NameRichard C. Beadle & Co Limited
DirectorsLesley Catherine Beadle and Richard Charles Beadle
Company StatusDissolved
Company Number01550296
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameLesley Catherine Beadle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(9 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleWages Clerk
Correspondence Address80 Rollesby Road
Chessington
Surrey
KT9 2BZ
Director NameRichard Charles Beadle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(9 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Correspondence Address80 Rollesby Road
Chessington
Surrey
KT9 2BZ
Secretary NameLesley Catherine Beadle
NationalityBritish
StatusCurrent
Appointed05 March 1991(9 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address80 Rollesby Road
Chessington
Surrey
KT9 2BZ

Location

Registered AddressValentine & Co
4 Dancaster Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 May 2001Dissolved (1 page)
8 February 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
12 June 1997Statement of affairs (8 pages)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1997Registered office changed on 22/05/97 from: 80 rollesby road chessington surrey KT9 2BZ (1 page)
1 April 1997Return made up to 05/03/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 05/03/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)