Company NameBeachcroft Stanleys Services Limited
Company StatusDissolved
Company Number02960645
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameBealaw (392) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Charles Evans
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 year after company formation)
Appointment Duration15 years, 8 months (closed 26 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Laurence Paul Markham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 year after company formation)
Appointment Duration15 years, 8 months (closed 26 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameJohn Christopher Phelps
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 year after company formation)
Appointment Duration15 years, 8 months (closed 26 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameTrevor Blythe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2008)
RoleSolicitor
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameGeorge Pipon Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1998)
RoleSolicitor
Correspondence Address9b Barkston Gardens
London
SW5 0ER
Director NameCharles Nicholas Hall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 25 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEvanston Lodge 7 Pilgrims Place
Reigate
Surrey
RH2 9LF
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 August 2009Accounts made up to 30 September 2008 (2 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
27 June 2008Appointment terminated director trevor blythe (1 page)
27 June 2008Appointment Terminated Director trevor blythe (1 page)
7 September 2007Return made up to 13/08/07; full list of members (8 pages)
7 September 2007Return made up to 13/08/07; full list of members (8 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
13 December 2006Return made up to 13/08/06; full list of members (8 pages)
13 December 2006Return made up to 13/08/06; full list of members (8 pages)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
7 October 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2005Return made up to 13/08/05; full list of members (8 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
20 September 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
20 September 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
16 September 2003Return made up to 13/08/03; full list of members (8 pages)
16 September 2003Return made up to 13/08/03; full list of members (8 pages)
8 November 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
8 November 2002Total exemption small company accounts made up to 30 September 2002 (1 page)
8 November 2002Total exemption small company accounts made up to 30 September 2002 (1 page)
8 November 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
23 October 2002Return made up to 13/08/02; full list of members (8 pages)
23 October 2002Return made up to 13/08/02; full list of members (8 pages)
19 December 2001Full accounts made up to 30 September 2000 (10 pages)
19 December 2001Full accounts made up to 30 September 2000 (10 pages)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
31 August 2000Return made up to 13/08/00; full list of members (7 pages)
31 August 2000Return made up to 13/08/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
18 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Return made up to 13/08/99; no change of members (6 pages)
6 July 1999Full accounts made up to 30 September 1998 (10 pages)
6 July 1999Full accounts made up to 30 September 1998 (10 pages)
25 August 1998Return made up to 13/08/98; no change of members (6 pages)
25 August 1998Return made up to 13/08/98; no change of members (6 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
19 August 1997Return made up to 13/08/97; full list of members (8 pages)
19 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
3 September 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 19/08/96; no change of members (6 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 June 1996Accounts made up to 30 September 1995 (2 pages)
1 June 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1995Return made up to 19/08/95; full list of members (6 pages)
10 October 1995Return made up to 19/08/95; full list of members (6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
29 August 1995New director appointed (2 pages)
6 July 1995Company name changed bealaw (392) LIMITED\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed bealaw (392) LIMITED\certificate issued on 07/07/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)