Company NameBeatsons Limited
Company StatusDissolved
Company Number02091059
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David John Beatton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 21 November 2006)
RoleChartered Accountant
Correspondence AddressThe Barn
Pixs Lane Rolvenden
Cranbrook
Kent
TN17 4HN
Director NameMrs Elizabeth Ann Eleri Beatton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 21 November 2006)
RoleCompany Director
Correspondence AddressKingsgate
Rolvenden
Cranbrook
Kent
TN17 4NE
Secretary NameMrs Elizabeth Ann Eleri Beatton
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 21 November 2006)
RoleCompany Director
Correspondence AddressKingsgate
Rolvenden
Cranbrook
Kent
TN17 4NE
Director NameRobert Humphrey Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1992)
RoleSolicitor
Correspondence Address14 Dewhurst Road
London
W14 0ET

Location

Registered AddressPO Box 900 Rotherwick House
Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£59,240
Gross Profit-£7,064
Net Worth£904,230
Cash£193,647
Current Liabilities£125,962

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
4 November 2004Director's particulars changed (1 page)
2 November 2004Restoration by order of the court (3 pages)
15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
13 February 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 February 2001Full accounts made up to 30 September 2000 (12 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 01/08/00; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (10 pages)
22 May 2000Registered office changed on 22/05/00 from: P.o box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
25 August 1999Return made up to 01/08/99; no change of members (4 pages)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
24 September 1998Return made up to 01/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 July 1998Full accounts made up to 30 September 1997 (15 pages)
18 August 1997Return made up to 01/08/97; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (15 pages)
16 August 1996Return made up to 01/08/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (16 pages)
1 August 1995Return made up to 01/08/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (18 pages)