Company NameBeavers Estate Agents Limited
Company StatusDissolved
Company Number02984806
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter James Moran
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address42 Swallow Drive
London
NW10 8TG
Secretary NameMaria Sousa
NationalityBritish
StatusClosed
Appointed15 May 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address8 Gloucester Court
Links Road
London
W3 0EW
Director NameMark Richard Alexander
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleProperty Consultant
Correspondence Address32a Ridley Road
Willesden London
Willesden
London
NW10 5UA
Director NameDavid Alan Matthews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleProperty Consultant
Correspondence AddressOakdene
Dead Hearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Secretary NameMark Richard Alexander
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleProperty Consultant
Correspondence Address32a Ridley Road
Willesden London
Willesden
London
NW10 5UA
Director NameKevin Thomas Sexton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 1997)
RoleProperty Consultant
Correspondence Address8 Gloucester Court
Links Road Queens Drive
London
W3 0EW
Secretary NameKevin Thomas Sexton
NationalityBritish
StatusResigned
Appointed01 October 1995(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 1997)
RoleProperty Consultant
Correspondence Address8 Gloucester Court
Links Road Queens Drive
London
W3 0EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address186 High Street
Harlesden
London
NW10 4ST
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£105,420
Gross Profit£103,162
Net Worth£11,658
Cash£4,836
Current Liabilities£38,615

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
1 December 1999Return made up to 31/10/99; full list of members (6 pages)
18 February 1999Director's particulars changed (1 page)
17 February 1999Return made up to 31/10/98; full list of members (6 pages)
23 June 1998Full accounts made up to 31 October 1997 (12 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 October 1996 (12 pages)
16 July 1997Secretary's particulars changed (1 page)
17 June 1997Registered office changed on 17/06/97 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 October 1995 (15 pages)
19 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Director resigned (2 pages)