Company NameThe Beaver Corporation Limited
Company StatusDissolved
Company Number02447854
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameBCL Vision Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Satish Ramji Ganatra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTokyo Pollards Hill East
London
SW16 4UU
Director NameMr Michael Harvey Willstrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lancelot House
Knights Place, Noke Drive
Redhill
RH1 4AZ
Secretary NameMr Michael Harvey Willstrop
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lancelot House
Knights Place, Noke Drive
Redhill
RH1 4AZ

Location

Registered Address21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
27 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
11 October 1999Company name changed bcl vision LIMITED\certificate issued on 12/10/99 (2 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
24 February 1998Full accounts made up to 30 April 1997 (3 pages)
10 February 1998Company name changed beaver computer systems LIMITED\certificate issued on 11/02/98 (2 pages)
5 December 1997Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 05/12/97
(8 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
18 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 1996Return made up to 30/11/95; full list of members (7 pages)
24 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)