Company NameBeamlink Limited
Company StatusDissolved
Company Number03093984
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Dissolution Date17 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gregory Sexton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusClosed
Appointed09 August 2006(10 years, 11 months after company formation)
Appointment Duration6 years (closed 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gregory Sexton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(1 month after company formation)
Appointment Duration4 days (resigned 25 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Secretary NameSonje Sexton
NationalityBritish
StatusResigned
Appointed21 September 1995(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence Address7 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameSonje Sexton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address7 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Secretary NameBrenda Westbrook
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 June 2006)
RoleSecretary
Correspondence Address6 Monro Gardens
Harrow Weald
Middlesex
HA3 6HH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
17 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
17 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
27 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-18
(1 page)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Statement of affairs with form 4.19 (7 pages)
27 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2010Statement of affairs with form 4.19 (7 pages)
27 May 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Registered office address changed from 7 Mill Road Marlow Buckinghamshire SL7 1PX on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 7 Mill Road Marlow Buckinghamshire SL7 1PX on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 7 Mill Road Marlow Buckinghamshire SL7 1PX on 2 March 2010 (2 pages)
3 December 2009Secretary's details changed for {officer_name} (3 pages)
3 December 2009Secretary's details changed (3 pages)
3 December 2009Secretary's details changed (3 pages)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2008Return made up to 22/08/08; full list of members (3 pages)
29 August 2008Return made up to 22/08/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2007Return made up to 22/08/07; full list of members (2 pages)
22 August 2007Return made up to 22/08/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Return made up to 22/08/06; full list of members (2 pages)
4 October 2006Return made up to 22/08/06; full list of members (2 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
31 August 2005Return made up to 22/08/05; full list of members (2 pages)
31 August 2005Return made up to 22/08/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Return made up to 22/08/04; full list of members (5 pages)
31 August 2004Return made up to 22/08/04; full list of members (5 pages)
10 September 2003Return made up to 22/08/03; full list of members (6 pages)
10 September 2003Return made up to 22/08/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Return made up to 22/08/02; full list of members (5 pages)
22 October 2002Return made up to 22/08/02; full list of members (5 pages)
18 February 2002Return made up to 22/08/01; no change of members (6 pages)
18 February 2002Return made up to 22/08/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
27 October 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Return made up to 22/08/00; full list of members (6 pages)
17 August 2000Return made up to 22/08/00; full list of members (6 pages)
5 May 2000Return made up to 22/08/99; no change of members (4 pages)
5 May 2000Return made up to 22/08/99; no change of members (4 pages)
28 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Return made up to 22/08/98; no change of members (4 pages)
10 May 1999Return made up to 22/08/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
19 November 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Return made up to 22/08/96; full list of members (6 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Ad 24/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1996Ad 24/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 October 1995Registered office changed on 16/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (1 page)
27 September 1995Director resigned (1 page)
22 August 1995Incorporation (30 pages)