Company NameBeavis Walker Limited
Company StatusDissolved
Company Number02057652
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lawrence Bennetts
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Albert Street
London
NW1 7LX
Director NamePeter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2003)
RoleChartered Accountant
Correspondence AddressCorrenden 32-34 Dry Hill Park Road
Tonbridge
Kent
TN10 3BU
Director NameSimon Hammerton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
The Green Catsfield
Battle
East Sussex
TN33 9DJ
Director NameMr Simon Magnus Maxwell-Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Willow Lodge
195 Cedars Road
London
SW4 0PU
Director NameSimon John Noakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2003)
RoleChartered Accountant
Correspondence Address3 Lingfield Road
Wimbledon
London
SW19 4QA
Director NameRichard Stephen Thacker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2003)
RoleChartered Accountant
Correspondence Address1a Laurel Bank Road
Enfield
Middlesex
EN2 0JU
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameNicholas John Cartwright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Crofton Road
London
SE5 8NB
Director NamePaul Steven Furrer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1993)
RoleChartered Accountant
Correspondence Address4 St Johns Road
Wimbledon
London
SW19 4PH
Director NameMr William John Handley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrefusis Hop Garden
Fairwarp
Uckfield
East Sussex
TN22 3BT
Director NameRobert James Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleTax Consultant
Correspondence Address20 Woodlands Park
Guildford
Surrey
GU1 2TH
Secretary NamePaul Steven Furrer
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 April 1994)
RoleCompany Director
Correspondence Address4 St Johns Road
Wimbledon
London
SW19 4PH
Director NameRebecca Jane Joyner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address77 Pinehurst Court
Colville Gardens
London
W11 2BJ
Director NameJill Louise Springbett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 December 2000)
RoleChartered Accountant
Correspondence Address65 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameMoira Evelyn Creighton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2001)
RoleChartered Accountant
Correspondence Address63 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB

Location

Registered Address3rd Floor
Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£54

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (2 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
18 April 2002Return made up to 18/04/02; full list of members (9 pages)
19 July 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
28 June 2001Director resigned (1 page)
14 May 2001Return made up to 18/04/01; full list of members (9 pages)
11 January 2001Director resigned (1 page)
13 December 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
18 July 2000Full accounts made up to 30 June 2000 (5 pages)
13 July 2000Director's particulars changed (1 page)
16 May 2000Return made up to 18/04/00; full list of members (15 pages)
2 February 2000Full accounts made up to 30 June 1999 (5 pages)
1 February 2000Director's particulars changed (1 page)
5 July 1999Return made up to 18/04/99; full list of members (15 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
27 May 1998Return made up to 18/04/98; full list of members (13 pages)
21 April 1998Full accounts made up to 30 June 1997 (6 pages)
28 May 1997Return made up to 18/04/97; full list of members (9 pages)
28 May 1997Director's particulars changed (1 page)
3 April 1997Full accounts made up to 30 June 1996 (6 pages)
22 August 1996New director appointed (2 pages)
12 July 1996Director's particulars changed (1 page)
3 July 1996Return made up to 18/04/96; full list of members (9 pages)
3 July 1996Director resigned (1 page)
3 May 1996Director's particulars changed (1 page)
24 October 1995Full accounts made up to 30 June 1995 (6 pages)
3 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
2 May 1995Registered office changed on 02/05/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
2 May 1995Return made up to 18/04/95; full list of members (20 pages)