Company NameLincoln Beddows Limited
Company StatusDissolved
Company Number02625270
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameLawgra (No. 93) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRodney Graham Beddows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1993(2 years after company formation)
Appointment Duration22 years, 7 months (closed 09 February 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArdmarnoch Estate
Kilfinan
Tighnabruaich
Argyll
PA21 2ER
Scotland
Director NameMartin Paul Doble
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1993(2 years after company formation)
Appointment Duration22 years, 7 months (closed 09 February 2016)
RoleManagement Consultant
Country of ResidenceCanada
Correspondence Address2062 Bluffs Way
R.R.
Milton
Ontario, L9t 2x6
Canada
Secretary NameJohn Pierre Tummers
NationalityCanadian
StatusClosed
Appointed26 September 2001(10 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 09 February 2016)
RoleLawyer
Correspondence Address2024 Steeles Avenue West
Campbellville
Ontario Lop 1bo
Canada
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Secretary NameMartin Paul Doble
NationalityBritish
StatusResigned
Appointed27 September 1991(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address2 Lansdowne Court 1 Lansdowne Road
Wimbledon
London
SW20 8AP
Director NameMr Colin Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 years after company formation)
Appointment Duration5 years (resigned 24 July 1998)
RoleCompany Director
Correspondence Address1 Home Farm
Leek Wootton
Warwick
Warwickshire
CV35 7PU
Secretary NameJohn Robertson Kennedy Brotchie
NationalityBritish
StatusResigned
Appointed16 June 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressThe Old Corn Store Hearten Oak Lane
Hawkhurst
Cranbrook
Kent
TN18 4DZ
Secretary NameJohn Bernard Marden
NationalityBritish
StatusResigned
Appointed15 May 1998(6 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46b Cranbury Road
Fulham
London
SW6 2NT
Secretary NameScott Campbell Goffage
NationalityAustralian
StatusResigned
Appointed20 July 1999(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address4 Placehouse Lane
Old Coulsdon
Surrey
CR5 1LA
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address9th Floor
Portland House Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Hatch Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,100

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Micro company accounts made up to 30 September 2014 (3 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (3 pages)
19 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
4 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Rodney Graham Beddows on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Rodney Graham Beddows on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Martin Paul Doble on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Martin Paul Doble on 4 July 2011 (2 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
18 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
23 July 2009Return made up to 27/06/09; no change of members (10 pages)
20 January 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
14 November 2008Return made up to 27/06/08; full list of members (6 pages)
15 August 2008Full accounts made up to 30 September 2007 (7 pages)
6 August 2007Return made up to 28/06/07; no change of members (7 pages)
30 July 2007Full accounts made up to 30 September 2006 (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 9 dartmouth street london SW1H 9BL (1 page)
2 October 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Full accounts made up to 30 September 2005 (7 pages)
22 July 2005Full accounts made up to 30 September 2004 (7 pages)
20 July 2005Return made up to 28/06/05; full list of members (7 pages)
31 October 2004Return made up to 28/06/04; full list of members (7 pages)
18 August 2004Full accounts made up to 30 September 2003 (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (7 pages)
26 July 2003Return made up to 28/06/03; full list of members (7 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
21 February 2002Full accounts made up to 30 September 2001 (7 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
10 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 30 September 2000 (7 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2000Full accounts made up to 30 September 1999 (7 pages)
19 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 September 1999Return made up to 28/06/99; full list of members (6 pages)
2 September 1999Director resigned (1 page)
13 August 1999Director's particulars changed (1 page)
2 August 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 28/06/98; full list of members (7 pages)
20 May 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
18 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Full accounts made up to 31 March 1997 (7 pages)
14 August 1996Return made up to 28/06/96; no change of members (4 pages)
8 August 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)