Company NameBeamtake Limited
Company StatusDissolved
Company Number02402550
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 10 months ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Gordon Dittmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration6 years, 6 months (closed 27 January 1998)
RoleBusiness Person
Correspondence Address1900-335-8th Avenue S W
Calgary
Alberta
T2p 1c9
Director NameTerrance Frank Ward
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed29 July 1996(7 years after company formation)
Appointment Duration1 year, 6 months (closed 27 January 1998)
RoleExecutive
Correspondence Address7708 Wagner Road
Edmonton
Alberta
T6E 5BZ
Secretary NameRobert Gordon Dittmer
NationalityBritish
StatusClosed
Appointed29 July 1996(7 years after company formation)
Appointment Duration1 year, 6 months (closed 27 January 1998)
RoleBusiness Person
Correspondence Address1900-335-8th Avenue S W
Calgary
Alberta
T2p 1c9
Secretary NameOrrin Peter Ritter
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration1 week (resigned 17 July 1991)
RoleCompany Director
Correspondence Address1200 Cn Towers
Saskatoon
Saskatchewan
Foreign
Secretary NameDonald John McLeod
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration5 years (resigned 29 July 1996)
RoleCompany Director
Correspondence Address1900-335-8th Avenue
S W Calgary
Alberta
T2p 1c9

Location

Registered AddressFirst Floor
Bouverie House
154 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

7 October 1997First Gazette notice for voluntary strike-off (1 page)
28 August 1997Application for striking-off (1 page)
21 May 1997Full group accounts made up to 31 July 1996 (8 pages)
15 August 1996Return made up to 10/07/96; full list of members (6 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (2 pages)
15 August 1996New director appointed (1 page)
2 June 1996Full group accounts made up to 31 July 1995 (8 pages)
1 September 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)