Company NameBeamtone Limited
Company StatusDissolved
Company Number02202963
CategoryPrivate Limited Company
Incorporation Date4 December 1987(36 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 03 May 2005)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 03 May 2005)
RoleSecretary
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleEngineer
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 April 1996)
RoleEngineer
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Brian William Leslie Hoyes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressRavensnest Cottage
Hoar Cross
Burton On Trent
Staffs
DE13 8RG
Director NameDavid John Hulse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1995)
RoleSecretary
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameMr Raymond Alwyn Stokes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWindrush
Forest Drive Kinver
Stourbridge
West Midlands
DY8 6DX
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed26 April 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£613,759

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Return made up to 26/04/04; full list of members (5 pages)
17 May 2004Full accounts made up to 31 July 2003 (10 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
21 May 2003Return made up to 26/04/03; full list of members (5 pages)
20 March 2003Auditor's resignation (1 page)
19 June 2002Return made up to 26/04/02; full list of members (5 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
8 August 2001Full accounts made up to 31 July 2000 (10 pages)
9 May 2001Return made up to 26/04/01; full list of members (5 pages)
4 May 2000Return made up to 26/04/00; full list of members (11 pages)
16 February 2000Full accounts made up to 31 July 1999 (10 pages)
27 May 1999Full accounts made up to 1 August 1998 (11 pages)
7 May 1999Return made up to 26/04/99; full list of members (10 pages)
16 September 1998Auditor's resignation (4 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1998Full accounts made up to 2 August 1997 (11 pages)
6 May 1998Return made up to 26/04/98; full list of members (9 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
29 May 1997Return made up to 26/04/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
12 July 1996Return made up to 26/04/96; no change of members (4 pages)
7 June 1996Registered office changed on 07/06/96 from: pear tree house pear tree lane dudley west midlands DY2 0QU (1 page)
7 June 1996Director resigned (1 page)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 September 1995Director resigned (2 pages)
18 May 1995Return made up to 26/04/95; no change of members (10 pages)