Company NameBeaver Mortgage Consultants Limited
Company StatusDissolved
Company Number02720046
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAnn Patricia Fulker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 1993)
RoleSales Manager
Correspondence Address13 Dawes Close
Greenhithe
Kent
DA9 9RA
Director NameMr Nicholas Peter McEntee
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1998)
RoleManaging Director
Correspondence Address32 Upland Road
Bexleyheath
Kent
DA7 4NR
Director NameMr Mark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 June 1993)
RoleSales Counsellor
Correspondence Address1 Malthus Path
Thamesmead
London
SE28 8AJ
Secretary NameAnn Patricia Fulker
NationalityBritish
StatusResigned
Appointed16 June 1992(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 1993)
RoleSales Manager
Correspondence Address13 Dawes Close
Greenhithe
Kent
DA9 9RA
Director NameCarol Marshall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 1996)
RoleSales Director
Correspondence Address32 Chalice Way
Dartford
Greenhithe
Kent
DA9 9PS
Secretary NameLinda Jane McEntee
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address32 Upland Road
Bexleyheath
Kent
DA7 4NR
Director NameRonald James Fulker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1998)
RoleDevelopment Manager
Correspondence Address11 Whitby Close
Greenhithe
Kent
DA9 9QE
Director NameMr Ian Michael Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1998)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary
Larks Field Hartley
Longfield
Kent
DA3 7EJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address352-354 London Road
Mitcham
Surrey
CR4 3ND
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Completion of winding up (1 page)
1 September 2000Order of court to wind up (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Registered office changed on 09/11/99 from: collingwood house schooner court dartford DA2 6QQ (1 page)
9 November 1999Director resigned (1 page)
11 May 1999Voluntary strike-off action has been suspended (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
16 October 1998Secretary resigned (1 page)
28 July 1998Voluntary strike-off action has been suspended (1 page)
22 June 1998Application for striking-off (1 page)
19 May 1998Registered office changed on 19/05/98 from: 351 bexley road northumberland heath erith kent DA8 3EZ (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
5 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1997Return made up to 03/06/97; change of members (6 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 July 1997New director appointed (2 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
13 September 1996Director resigned (1 page)
25 June 1996Return made up to 03/06/96; full list of members (6 pages)
25 June 1996New director appointed (2 pages)
23 March 1995Full accounts made up to 30 September 1994 (16 pages)