Company NameBeaver Building Supplies Limited
DirectorsAmanda Jayne Beecham and Andrew John Bevan
Company StatusDissolved
Company Number02412017
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAmanda Jayne Beecham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address34 Goulds Green
Hillingdon
Uxbridge
Middlesex
UB8 3DG
Director NameAndrew John Bevan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleBuilders Merchant
Correspondence Address2 Clyfford Road
Ruislip Gardens
Ruislip
Middlesex
HA4 6PS
Secretary NameAmanda Jayne Beecham
NationalityBritish
StatusCurrent
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address34 Goulds Green
Hillingdon
Uxbridge
Middlesex
UB8 3DG
Director NameDavid John Bevan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1997)
RoleBuilders Merchant
Correspondence Address59 Clyfford Road
Ruislip Gardens
Ruislip
Middlesex
HA4 6PU
Director NameMrs Jennifer Louise Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 The Croft
South Ruislip
Ruislip
Middlesex
HA4 0SF
Director NameIris Rosetta Livett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1997)
RoleAdministrator
Correspondence Address15 Oakbank Avenue
Walton On Thames
Surrey
KT12 3QY

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,800
Cash£6,899
Current Liabilities£475,693

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2001Dissolved (1 page)
24 April 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
25 April 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
16 April 1998Appointment of a voluntary liquidator (1 page)
15 April 1998Statement of affairs (10 pages)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Registered office changed on 10/03/98 from: 186-188 dawes road london SW6 7RQ (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
17 November 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1997Registered office changed on 30/09/97 from: 436-438 uxbridge road london W12 0NS (1 page)
14 May 1997Particulars of mortgage/charge (3 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 September 1996Return made up to 09/08/96; no change of members (6 pages)
17 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)