Company NameBeaconpoint Property Services Limited
Company StatusDissolved
Company Number02809827
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameBam Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael John Huxtable
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address8 Foxhanger Gardens
Oriental Road
Woking
Surrey
GU22 7BQ
Secretary NameMrs Susan Elizabeth Huxtable
NationalityBritish
StatusClosed
Appointed18 November 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address8 Foxhanger Gardens
Oriental Road
Woking
Surrey
GU22 7BQ
Director NameGavin William Johnson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1997)
RoleQuantity Surveyor
Correspondence Address13 Market Street
Wokingham
Berkshire
RG11 1AL
Secretary NameMichael John Huxtable
NationalityBritish
StatusResigned
Appointed01 June 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address8 Foxhanger Gardens
Oriental Road
Woking
Surrey
GU22 7BQ
Director NameHugh Charles Denny Pringle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(8 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 18 November 2002)
RoleChartered Surveyor
Correspondence AddressClereholt Cottage
Felday Glade Holmbury St Mary
Dorking
Surrey
RH5 6PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Byrne Palmer & Co
14 Queens Road
Hersham
Walton-On-Thames
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2014
Net Worth-£837
Current Liabilities£837

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 May 2005Return made up to 16/04/05; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
22 November 2002Ad 30/09/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 May 2001Return made up to 16/04/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2000Return made up to 16/04/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 1999Return made up to 16/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 May 1998Return made up to 16/04/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 May 1997Return made up to 16/04/97; full list of members (8 pages)
16 May 1997Director resigned (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1996Return made up to 16/04/96; no change of members (6 pages)
10 January 1994Ad 01/08/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)