Company NameBeaver Haulage Limited
Company StatusDissolved
Company Number03159997
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Maureen Ann Powers
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr James Edmund Powers
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMrs Maureen Ann Powers
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address508 Bath Road
Hounslow
Middlesex
TW5 9UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Maureen Ann Powers
100.00%
Ordinary

Financials

Year2014
Net Worth£3,142
Current Liabilities£9,791

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(3 pages)
4 June 2014Appointment of Mrs Maureen Ann Powers as a director (2 pages)
4 June 2014Termination of appointment of James Powers as a director (1 page)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Mr James Edmund Powers on 6 December 2010 (2 pages)
31 January 2011Director's details changed for Mr James Edmund Powers on 6 December 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 January 2009Appointment terminated secretary maureen powers (1 page)
17 October 2008Registered office changed on 17/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Registered office changed on 15/02/08 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (2 pages)
14 February 2006Secretary's particulars changed (1 page)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 February 2005Return made up to 15/02/05; full list of members (2 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 15/02/04; full list of members (6 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2003Return made up to 15/02/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Registered office changed on 21/02/00 from: c/o michael kerr & co chalk hill cottage 27 chalk hill, bushey herts WD1 4BL (1 page)
21 February 2000Return made up to 15/02/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 15/02/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 February 1998Return made up to 15/02/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 February 1997Return made up to 15/02/97; full list of members (6 pages)
26 March 1996Ad 04/03/96--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996New director appointed (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New secretary appointed (1 page)
15 February 1996Incorporation (19 pages)