Company NameBeakheights Limited
Company StatusDissolved
Company Number02725408
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJenny Bilk
NationalityBritish
StatusClosed
Appointed06 July 1992(1 week, 5 days after company formation)
Appointment Duration23 years, 6 months (closed 26 January 2016)
RoleHousewife
Correspondence Address38 Elderbek Close
West Cheshunt
Waltham Cross
Herts
EN7 6HS
Director NameBernard Stanley Bilk
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year after company formation)
Appointment Duration21 years, 4 months (resigned 02 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalmeau
Old Road Pensford
Bristol
Somerset
BS18 4BB
Director NameJean Bilk
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year after company formation)
Appointment Duration21 years, 4 months (resigned 02 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalmeau
Old Road Pensford
Bristol
Somerset
BS18 4BB
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Jean Bilk
70.00%
Ordinary
30 at £1Bernard Stanley Bilk
30.00%
Ordinary

Financials

Year2014
Net Worth£11,437
Cash£8,984
Current Liabilities£5,713

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015Termination of appointment of Jean Bilk as a director on 2 November 2014 (1 page)
7 August 2015Termination of appointment of Jean Bilk as a director on 2 November 2014 (1 page)
7 August 2015Termination of appointment of Bernard Stanley Bilk as a director on 2 November 2014 (1 page)
7 August 2015Termination of appointment of Bernard Stanley Bilk as a director on 2 November 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 July 2010Director's details changed for Jean Bilk on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Bernard Stanley Bilk on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Jean Bilk on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Bernard Stanley Bilk on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 6 July 2010 (1 page)
2 September 2009Secretary's change of particulars / jenny bilk / 01/08/2009 (1 page)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2008Return made up to 24/06/08; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 July 2007Return made up to 24/06/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 24/06/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 June 2003Return made up to 24/06/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 August 2002Return made up to 24/06/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 August 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Registered office changed on 24/07/01 from: gainsleys po box 2588 843 finchley road london NW11 8NQ (1 page)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 June 2000Return made up to 24/06/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 August 1999Return made up to 24/06/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 June 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 July 1997Return made up to 24/06/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 July 1996Return made up to 24/06/96; full list of members (6 pages)
20 July 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)