Company NameBeacon Industrial Doors Limited
DirectorsJohn Caraco and Paul James Caraco
Company StatusDissolved
Company Number02629240
CategoryPrivate Limited Company
Incorporation Date15 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Caraco
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressThe Birches Cherry Tree Lane
Fulmer
Buckinghamshire
SL3 6JE
Director NameMr Paul James Caraco
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleMechanical Engineer
Correspondence AddressFlintwall Farm Cottage
Parsonage Lane, Farnham Common
Slough
Berkshire
SL2 3PE
Secretary NameMrs Marion Florence Griffin
NationalityBritish
StatusCurrent
Appointed15 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressThe Birches Cherry Tree Lane
Fulmer
Buckinghamshire
SL3 6JE

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£507,874
Gross Profit£200,434
Net Worth-£47,625
Current Liabilities£186,187

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 January 2005Dissolved (1 page)
18 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Statement of affairs (9 pages)
14 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Registered office changed on 23/10/01 from: unit 12 sheraton business centre 20 wadsworth close greenford middlesex UB6 7JB (1 page)
28 July 2000Full accounts made up to 30 September 1999 (13 pages)
19 July 2000Return made up to 15/07/00; no change of members (5 pages)
28 July 1999Location of register of members (1 page)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Return made up to 15/07/99; full list of members (6 pages)
30 July 1998Return made up to 15/07/98; full list of members (6 pages)
15 July 1998Full accounts made up to 30 September 1997 (12 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Full accounts made up to 30 September 1996 (12 pages)
15 July 1998Secretary's particulars changed (1 page)
18 July 1997Return made up to 15/07/97; full list of members (6 pages)
6 June 1997Full accounts made up to 30 September 1995 (14 pages)
31 January 1997Return made up to 15/07/96; full list of members (6 pages)
31 January 1997Registered office changed on 31/01/97 from: UNIT2 20 wadsworth road greenford middx UB6 7JB (1 page)
31 January 1997Director's particulars changed (1 page)
3 December 1996Location of register of members (1 page)
16 August 1995Return made up to 15/07/95; full list of members (12 pages)
31 July 1995Full accounts made up to 30 September 1994 (12 pages)