Company NameBeacon Business Associates Limited
Company StatusDissolved
Company Number01640960
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameBeacon Graphics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Alan John Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address116 Heron Way
Cranham
Upminster
Essex
RM14 1EE
Director NameMr Donald Charles Marling
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address115a Cranham Gardens
Cranham
Upminster
Essex
RM14 1JW
Director NameMr William Richard Obrien
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RolePrinter
Correspondence Address65 Parr Crescent
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7LL
Secretary NameMr Alan John Evans
NationalityBritish
StatusClosed
Appointed30 September 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Heron Way
Cranham
Upminster
Essex
RM14 1EE
Director NameMr David George Mardling
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 30 September 1991)
RoleCompositor
Correspondence Address11 Priory Grove
Harold Hill
Romford
Essex
RM3 9AS
Secretary NameMr David George Mardling
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 30 September 1991)
RoleCompany Director
Correspondence Address11 Priory Grove
Harold Hill
Romford
Essex
RM3 9AS

Location

Registered AddressBritannia House
4th Floor 958 High Road
Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
6 October 2000Full accounts made up to 30 November 1999 (8 pages)
29 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
4 October 1999Full accounts made up to 30 November 1998 (8 pages)
7 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Full accounts made up to 30 November 1997 (9 pages)
20 January 1998Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 30 November 1996 (8 pages)
18 February 1997Return made up to 29/09/96; full list of members (6 pages)
24 September 1996Full accounts made up to 30 November 1995 (7 pages)
17 May 1996Company name changed beacon graphics LIMITED\certificate issued on 20/05/96 (2 pages)
1 May 1996Return made up to 29/09/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)