Burgess Hill
West Sussex
RH15 0BZ
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 24 September 2009) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 September 2009) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Director Name | Barry Clementson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 January 1999) |
Role | Insurance Broker |
Correspondence Address | Shelley House Shelley Avenue Tiptree Colchester Essex CO5 0SF |
Director Name | Frederick Vernon Rodford |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 January 1999) |
Role | Insurance Broker |
Correspondence Address | Colne Park Colne Road Earls Colne Colchester Essex |
Secretary Name | Barry Clementson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 October 1992) |
Role | Insurance Broker |
Correspondence Address | Shelley House Shelley Avenue Tiptree Colchester Essex CO5 0SF |
Director Name | Donald Mark Lambert |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1994) |
Role | Insurance Broker |
Correspondence Address | 177 Banstead Road Carshalton Surrey SM5 4DP |
Director Name | David Edward Wright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Home Farm Shoreham Sevenoaks Kent TN14 7RP |
Director Name | Anthony James Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Insurance Broker |
Correspondence Address | 83 St Georges Square Pimlico London SW1V 3QW |
Director Name | Mr Christopher Paul Bedford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 10 November 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Waymarks 107 Ashford Road Faversham Kent ME13 8XW |
Secretary Name | David Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 1995) |
Role | Finance Director |
Correspondence Address | Home Farm Shoreham Sevenoaks Kent TN14 7RP |
Secretary Name | Susan Elizabeth Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 April 2005) |
Role | Secretary |
Correspondence Address | Rambler Cottage Houndscroft Rodborough Stroud Gloucestershire GL5 5DG Wales |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 7 63 Haverstock Hill Hampstead London NW3 4SL |
Director Name | Mr Ferdous Ahmed Khan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Lord Avenue Clayhall Ilford Essex IG5 0HW |
Director Name | Mr Michael Piers Donegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 September 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ |
Secretary Name | Sol Robin John Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | Willingham Cottage Farm Lane Send Woking Surrey GU23 7AT |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Morgan Insurance Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 1996) |
Correspondence Address | 6 Alie Street London E1 8DD |
Registered Address | Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 1 tower place west tower place london EC3R 5BU (1 page) |
24 June 2008 | Declaration of solvency (3 pages) |
24 June 2008 | Appointment of a voluntary liquidator (1 page) |
24 June 2008 | Resolutions
|
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
24 January 2008 | Director resigned (1 page) |
27 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
5 October 2006 | Company name changed insolutions LIMITED\certificate issued on 05/10/06 (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page) |
20 September 2006 | Company name changed beatlance LIMITED\certificate issued on 20/09/06 (2 pages) |
9 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
4 June 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Amended full accounts made up to 31 December 2002 (11 pages) |
24 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2003 | Director's particulars changed (1 page) |
16 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 November 2002 | Director resigned (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: no 6 alie street london E1 8DD (1 page) |
16 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members (5 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 December 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 June 1998 | Secretary's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 05/05/98; full list of members (8 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 May 1997 | Return made up to 05/05/97; full list of members (9 pages) |
4 March 1997 | Auditor's resignation (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 May 1996 | Return made up to 05/05/96; no change of members (9 pages) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
19 December 1995 | Director resigned (4 pages) |
30 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
30 October 1995 | Director resigned (4 pages) |
30 October 1995 | New director appointed (8 pages) |
23 May 1995 | Return made up to 05/05/95; full list of members (16 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 October 1992 | Memorandum and Articles of Association (26 pages) |