Company NameBeatlance Limited
Company StatusDissolved
Company Number02711664
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 12 months ago)
Dissolution Date24 September 2009 (14 years, 7 months ago)
Previous NamesBeatlance Limited and Insolutions Limited

Business Activity

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

Directors

Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(14 years, 4 months after company formation)
Appointment Duration3 years (closed 24 September 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed20 September 2006(14 years, 4 months after company formation)
Appointment Duration3 years (closed 24 September 2009)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 24 September 2009)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Director NameBarry Clementson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 January 1999)
RoleInsurance Broker
Correspondence AddressShelley House Shelley Avenue
Tiptree
Colchester
Essex
CO5 0SF
Director NameFrederick Vernon Rodford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 January 1999)
RoleInsurance Broker
Correspondence AddressColne Park Colne Road
Earls Colne
Colchester
Essex
Secretary NameBarry Clementson
NationalityBritish
StatusResigned
Appointed06 August 1992(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 1992)
RoleInsurance Broker
Correspondence AddressShelley House Shelley Avenue
Tiptree
Colchester
Essex
CO5 0SF
Director NameDonald Mark Lambert
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1994)
RoleInsurance Broker
Correspondence Address177 Banstead Road
Carshalton
Surrey
SM5 4DP
Director NameDavid Edward Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 1995)
RoleChartered Accountant
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameAnthony James Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleInsurance Broker
Correspondence Address83 St Georges Square
Pimlico
London
SW1V 3QW
Director NameMr Christopher Paul Bedford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWaymarks 107 Ashford Road
Faversham
Kent
ME13 8XW
Secretary NameDavid Edward Wright
NationalityBritish
StatusResigned
Appointed14 October 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 1995)
RoleFinance Director
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Secretary NameSusan Elizabeth Bates
NationalityBritish
StatusResigned
Appointed26 January 1995(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 April 2005)
RoleSecretary
Correspondence AddressRambler Cottage
Houndscroft Rodborough
Stroud
Gloucestershire
GL5 5DG
Wales
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1998)
RoleInsurance Broker
Correspondence AddressFlat 7 63 Haverstock Hill
Hampstead
London
NW3 4SL
Director NameMr Ferdous Ahmed Khan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HW
Director NameMr Michael Piers Donegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCrippenden Manor Spode Lane
Cowden
Edenbridge
Kent
TN8 7HJ
Secretary NameSol Robin John Arthur Williams
NationalityBritish
StatusResigned
Appointed31 May 2005(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressWillingham Cottage
Farm Lane Send
Woking
Surrey
GU23 7AT
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameMorgan Insurance Services (Corporation)
StatusResigned
Appointed03 October 1995(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 1996)
Correspondence Address6 Alie Street
London
E1 8DD

Location

Registered AddressBroughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Return of final meeting in a members' voluntary winding up (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 1 tower place west tower place london EC3R 5BU (1 page)
24 June 2008Declaration of solvency (3 pages)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
24 January 2008Director resigned (1 page)
27 December 2007Full accounts made up to 31 December 2006 (12 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
5 October 2006Company name changed insolutions LIMITED\certificate issued on 05/10/06 (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page)
20 September 2006Company name changed beatlance LIMITED\certificate issued on 20/09/06 (2 pages)
9 June 2006Return made up to 05/05/06; full list of members (6 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005Secretary resigned (1 page)
27 May 2005Return made up to 05/05/05; full list of members (6 pages)
4 June 2004Amended full accounts made up to 31 December 2003 (11 pages)
4 June 2004Amended full accounts made up to 31 December 2002 (11 pages)
24 May 2004Return made up to 05/05/04; full list of members (6 pages)
4 May 2004Full accounts made up to 31 December 2003 (11 pages)
9 September 2003Director's particulars changed (1 page)
16 May 2003Return made up to 05/05/03; full list of members (6 pages)
15 May 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2002Director resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: no 6 alie street london E1 8DD (1 page)
16 May 2002Return made up to 05/05/02; full list of members (6 pages)
25 March 2002Full accounts made up to 31 December 2001 (11 pages)
16 May 2001Return made up to 05/05/01; full list of members (5 pages)
9 April 2001Full accounts made up to 31 December 2000 (14 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
15 April 2000Full accounts made up to 31 December 1999 (14 pages)
24 December 1999Director's particulars changed (1 page)
12 May 1999Return made up to 05/05/99; full list of members (8 pages)
25 March 1999Full accounts made up to 31 December 1998 (13 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 June 1998Secretary's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
16 June 1998Return made up to 05/05/98; full list of members (8 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
19 May 1997Return made up to 05/05/97; full list of members (9 pages)
4 March 1997Auditor's resignation (1 page)
7 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Full accounts made up to 31 December 1995 (11 pages)
13 May 1996Return made up to 05/05/96; no change of members (9 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
19 December 1995Director resigned (4 pages)
30 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
30 October 1995Director resigned (4 pages)
30 October 1995New director appointed (8 pages)
23 May 1995Return made up to 05/05/95; full list of members (16 pages)
16 March 1995Full accounts made up to 31 December 1994 (13 pages)
21 October 1992Memorandum and Articles of Association (26 pages)