Company NameBeacon Hill Silicones Limited
DirectorsEdmund George Reginald Vickers and Russell William Vickers
Company StatusDissolved
Company Number02028073
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edmund George Reginald Vickers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address9 Blounts Drive
Uttoxeter
Staffordshire
ST14 8TQ
Director NameMr Russell William Vickers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address25 Ness Grove
Cheadle
Stoke On Trent
Staffordshire
ST10 1TA
Secretary NameMr Edmund George Reginald Vickers
NationalityBritish
StatusCurrent
Appointed28 August 1993(7 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address9 Blounts Drive
Uttoxeter
Staffordshire
ST14 8TQ
Director NameMr Edmund Henry Vickers
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 1993)
RoleCompany Director
Correspondence Address57 Elmwood Drive
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9NX
Secretary NameMr Edmund Henry Vickers
NationalityBritish
StatusResigned
Appointed03 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 1993)
RoleCompany Director
Correspondence Address57 Elmwood Drive
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9NX

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2007Dissolved (1 page)
22 March 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: c/o poppleton & appleby brampton house mews 10 queen street newcastle under lyme staffordshire ST5 1ED (1 page)
15 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
1 May 2003Liquidators statement of receipts and payments (5 pages)
22 April 2002Appointment of a voluntary liquidator (2 pages)
22 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2002Statement of affairs (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 296 uttoxeter road blythe bridge stoke-on-trent staffs ST11 9LY (1 page)
9 January 2002Return made up to 03/01/02; full list of members (5 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 February 2001Return made up to 03/01/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 03/01/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 03/01/99; no change of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 03/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
26 January 1997Return made up to 03/01/97; full list of members (6 pages)
14 February 1996Return made up to 03/01/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)