Company NameBeach Imaging Limited
Company StatusDissolved
Company Number02628108
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Andrew Astbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 11 February 2003)
RoleBusinessman
Correspondence Address205 Glenesk Road
Eltham
London
SE9 1RD
Secretary NamePaul Derek Warner
NationalityBritish
StatusClosed
Appointed16 November 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 February 2003)
RoleBuyer
Correspondence Address17 Crockham Way
Eltham
London
SE9 3HD
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJohn Barclay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1992)
RoleMarketing Director
Correspondence Address49 Sancroft Street
Kennington
London
SE11 5UG
Secretary NameJohn Barclay
NationalityBritish
StatusResigned
Appointed10 September 1991(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1992)
RoleMarketing Director
Correspondence Address49 Sancroft Street
Kennington
London
SE11 5UG
Secretary NameSallyann Astbury
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address205 Glenesk Road
Eltham
London
SE9 1RD
Secretary NameSallyann Astbury
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address205 Glenesk Road
Eltham
London
SE9 1RD
Secretary NameChristopher Arthur Statham
NationalityBritish
StatusResigned
Appointed30 October 1996(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 November 2000)
RoleCompany Director
Correspondence AddressOakmede
Tilburston Hill Road
South Godstone
Surrey
RH9 8LB

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£52,362
Gross Profit£45,804
Net Worth£5,130
Cash£22,027
Current Liabilities£16,897

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
3 May 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
12 April 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Full accounts made up to 31 August 2000 (11 pages)
24 November 2000Secretary resigned (1 page)
18 July 2000Return made up to 10/07/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
21 February 2000Registered office changed on 21/02/00 from: 132 burnt ash road lee london SE12 8PU (1 page)
22 July 1999Return made up to 10/07/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
13 November 1998Return made up to 10/07/98; full list of members (4 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
23 June 1998Full accounts made up to 31 August 1997 (10 pages)
16 July 1997Return made up to 10/07/97; change of members (6 pages)
24 June 1997Full accounts made up to 31 August 1996 (9 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
16 July 1996Return made up to 10/07/96; no change of members (4 pages)
11 June 1996Full accounts made up to 31 August 1995 (9 pages)
17 July 1995Return made up to 10/07/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)