Company NameBEIC Research Limited
Company StatusDissolved
Company Number02612107
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Thomas James Howie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 25 August 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockville
Dunlop
Kilmarnock
KA3 4DQ
Scotland
Secretary NameMr Michael Ring
NationalityBritish
StatusClosed
Appointed28 January 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 25 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmer Cottage 95 Chertsey Road
Windlesham
Surrey
GU20 6HU
Director NameAndrew David Joret
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 August 1998)
RoleAgricultural Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House 20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Director NameMr Alan Ernest Leal
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address54 Porthill Road
Shrewsbury
SY3 8RN
Wales
Secretary NameMr Alan Ernest Leal
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address54 Porthill Road
Shrewsbury
SY3 8RN
Wales
Secretary NameMr David Christopher Jenkins
NationalityBritish
StatusResigned
Appointed01 May 1992(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 May 1992)
RoleCompany Director
Correspondence Address34 Albert Street
London
NW1 7NU
Secretary NameMr David Christopher Jenkins
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence Address34 Albert Street
London
NW1 7NU
Director NameGeorge William Martin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemzells Cottage
Trolliloes Cowbeech
Hailsham
East Sussex
BN27 4QN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuit 101
Albany House
324/326 Regent Street
London.
W1R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
22 July 1997Full accounts made up to 31 May 1997 (5 pages)
10 July 1997Return made up to 17/05/97; no change of members (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
19 July 1996Full accounts made up to 31 May 1996 (5 pages)
9 July 1996Return made up to 17/05/96; no change of members (6 pages)
25 August 1995Full accounts made up to 31 May 1995 (5 pages)
10 August 1995Return made up to 17/05/95; full list of members (8 pages)
28 July 1995Director resigned;new director appointed (4 pages)