Company NameBeaumont And Son Company Secretaries Limited
Company StatusDissolved
Company Number02674845
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Marshall Edmunds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(3 weeks after company formation)
Appointment Duration20 years, 7 months (closed 28 August 2012)
RoleSolicitors
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed12 July 2006(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 28 August 2012)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameHelen Jane Chapman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991
Appointment Duration4 weeks, 1 day (resigned 21 January 1992)
RoleTrainee Solicitor
Correspondence Address40 Mazenod Avenue
London
NW6 4LR
Director NameSarah Philippa English
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991
Appointment Duration4 weeks, 1 day (resigned 21 January 1992)
RoleStudent
Correspondence AddressThe Thatch Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RA
Secretary NameDouglas Denham
NationalityBritish
StatusResigned
Appointed23 December 1991
Appointment Duration2 years, 7 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address7 Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameDouglas Denham
NationalityBritish
StatusResigned
Appointed21 January 1992(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1994)
RoleSolicitor
Correspondence Address7 Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NamePatricia Anne Barnes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 January 2006)
RoleSolicitor
Correspondence Address5 Fountain Drive
Dulwich
London
SE19 1UW
Secretary NameLucia Tanis Ainsworth
NationalityBritish
StatusResigned
Appointed15 August 1994(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 February 1995)
RoleCompany Director
Correspondence Address77 Park South
Austin Road
London
SW11 5JN
Secretary NameMr James Andrew Marshall Edmunds
NationalityBritish
StatusResigned
Appointed23 February 1995(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 12 July 2006)
RoleSolicitors
Country of ResidenceEngland
Correspondence Address4 Harmsworth Mews
London
SE11 4SQ
Director NameMr Alan John Gibbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2006)
RoleSolicitor
Correspondence Address7 Seale Hill
Reigate
Surrey
RH2 8HZ

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(4 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Director's details changed for Mr James Andrew Marshall Edmunds on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr James Andrew Marshall Edmunds on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 October 2008Accounts made up to 31 December 2007 (1 page)
15 March 2008Director's change of particulars / james edmunds / 20/05/2007 (1 page)
15 March 2008Director's Change of Particulars / james edmunds / 20/05/2007 / HouseName/Number was: , now: 51; Street was: 4 harmsworth mews, now: eastcheap; Post Code was: SE11 4SQ, now: EC3M 1JP; Secure Officer was: false, now: true (1 page)
6 March 2008Return made up to 31/12/07; full list of members (5 pages)
6 March 2008Return made up to 31/12/07; full list of members (5 pages)
24 October 2007Accounts made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 November 2006Registered office changed on 30/11/06 from: clyde & co company secretarial department 51 eastcheap london EC3M 1JP (1 page)
30 November 2006Registered office changed on 30/11/06 from: clyde & co company secretarial department 51 eastcheap london EC3M 1JP (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 August 2006Accounts made up to 31 December 2005 (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: fifth floor lloyds chambers 1 portsoken street london E1 8AW (1 page)
30 May 2006Registered office changed on 30/05/06 from: fifth floor lloyds chambers 1 portsoken street london E1 8AW (1 page)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 October 2005Accounts made up to 31 December 2004 (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Accounts made up to 31 December 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 August 2003Accounts made up to 31 December 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
18 September 2002Accounts made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2001Accounts made up to 31 December 2000 (4 pages)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 October 2000Accounts made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounts made up to 31 December 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 October 1998Accounts made up to 31 December 1997 (4 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 September 1997Accounts made up to 31 December 1996 (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Accounts made up to 31 December 1995 (4 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 December 1991Incorporation (24 pages)
31 December 1991Incorporation (24 pages)