Company NamePeakbeam Limited
Company StatusDissolved
Company Number01848853
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGeoffrey Harold Benjamin Carter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(6 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Launceston Place
Kensington
London
W8 5RN
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(6 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Secretary NameMr David Mills Taylor
NationalityBritish
StatusClosed
Appointed02 August 1991(6 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppin Cottage 2 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(7 years, 10 months after company formation)
Appointment Duration21 years, 5 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameMr David Mills Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1985(6 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAppin Cottage 2 Beechwood Drive
Cobham
Surrey
KT11 2DX

Location

Registered Address2 Beechwood Drive
Cobham
Surrey
KT11 2DX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Shareholders

1 at £1Geoffrey Harold Benjamin Carter
25.00%
Ordinary
1 at £1Mr David Mills Taylor
25.00%
Ordinary
1 at £1Peter Robert Howell
25.00%
Ordinary
1 at £1Sir Horace William Alexander Francis
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 2019Bona Vacantia disclaimer (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
11 September 2013Application to strike the company off the register (3 pages)
11 September 2013Application to strike the company off the register (3 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 4
(6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 4
(6 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
29 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
29 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Geoffrey Harold Benjamin Carter on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Geoffrey Harold Benjamin Carter on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
26 July 2007Return made up to 21/07/07; full list of members (3 pages)
26 July 2007Return made up to 21/07/07; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 July 2006Return made up to 21/07/06; full list of members (3 pages)
24 July 2006Return made up to 21/07/06; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
12 August 2004Return made up to 21/07/04; full list of members (8 pages)
12 August 2004Return made up to 21/07/04; full list of members (8 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
6 August 2003Return made up to 21/07/03; full list of members (8 pages)
6 August 2003Return made up to 21/07/03; full list of members (8 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
15 August 2002Return made up to 21/07/02; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 August 2002Return made up to 21/07/02; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 August 2001Return made up to 21/07/01; full list of members (8 pages)
2 August 2001Return made up to 21/07/01; full list of members (8 pages)
25 August 2000Full accounts made up to 31 March 2000 (3 pages)
25 August 2000Full accounts made up to 31 March 2000 (3 pages)
25 August 2000Return made up to 02/08/00; full list of members (8 pages)
25 August 2000Return made up to 02/08/00; full list of members (8 pages)
1 September 1999Return made up to 02/08/99; no change of members (8 pages)
1 September 1999Full accounts made up to 31 March 1999 (3 pages)
1 September 1999Return made up to 02/08/99; no change of members (8 pages)
1 September 1999Full accounts made up to 31 March 1999 (3 pages)
19 August 1998Return made up to 02/08/98; no change of members (4 pages)
19 August 1998Return made up to 02/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (3 pages)
19 August 1998Full accounts made up to 31 March 1998 (3 pages)
18 September 1997Full accounts made up to 31 March 1997 (3 pages)
18 September 1997Full accounts made up to 31 March 1997 (3 pages)
22 August 1997Return made up to 02/08/97; full list of members (6 pages)
22 August 1997Return made up to 02/08/97; full list of members (6 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
26 September 1996Return made up to 02/08/96; no change of members (12 pages)
26 September 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 August 1996Full accounts made up to 31 March 1996 (5 pages)
12 August 1996Full accounts made up to 31 March 1996 (5 pages)
23 April 1996Registered office changed on 23/04/96 from: fairwood house fairmile park road cobham surrey KT11 2PG (1 page)
23 April 1996Registered office changed on 23/04/96 from: fairwood house fairmile park road cobham surrey KT11 2PG (1 page)
18 October 1995Full accounts made up to 31 March 1995 (5 pages)
18 October 1995Full accounts made up to 31 March 1995 (5 pages)
30 August 1995Return made up to 02/08/95; no change of members (4 pages)
30 August 1995Return made up to 02/08/95; no change of members (4 pages)