Company NameBeauchamp Livestock International Limited
Company StatusDissolved
Company Number03070393
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Fryett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 16 May 2000)
RoleCompany Director
Correspondence AddressEvergreen Holwood Park Avenue
Keston Park
Farnborough
Kent
BR6 8NQ
Director NameMr Lutz Robert Gunter Meyerding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleInsurance Broker
Correspondence AddressFlaunden House
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PW
Director NameMr Robert John Palmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Nineveh Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5EH
Secretary NameKatrina Louise Reynolds
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address123 Northleach Close
Church Hill North
Redditch
Worcestershire
B98 8RD
Secretary NameMr Mark Ian Weeks Passmore
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1999)
Correspondence Address38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU

Location

Registered AddressEvergreen
Holwood Park Avenue
Orpington
Kent
BR6 8NQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
22 October 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
17 September 1999Secretary resigned (1 page)
21 July 1999Return made up to 20/06/99; full list of members (6 pages)
18 August 1998Return made up to 20/06/98; no change of members (5 pages)
18 August 1998Registered office changed on 18/08/98 from: 22 st john street manchester M3 4EB (1 page)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 July 1997Registered office changed on 17/07/97 from: peek house 20 eastcheap london EC3M 1QR (1 page)
24 June 1997Return made up to 20/06/97; no change of members (4 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: the court house bridge street kineton warwickshire CV35 0JR (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
29 November 1996Director resigned (1 page)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Return made up to 20/06/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
(6 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)
28 June 1995Secretary resigned (2 pages)