Company NameBeaumont Design Limited
Company StatusDissolved
Company Number03205329
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony Edward Beaumont
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed03 June 1996(4 days after company formation)
Appointment Duration4 years, 7 months (closed 16 January 2001)
RoleChemical Engineer
Correspondence Address227/102 Miller Street
Pyrmont
New South Wales
2009
Australia
Secretary NameInma Garcia Palomares
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address227/102 Miller Street
Pyrmont
New South Wales
2009
Australia
Director NameRose Elizabeth Verrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address46 Arundel Avenue
South Croydon
Surrey
CR2 8BB
Secretary NameJane Dixon
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Twinoaks
Cobham
Surrey
KT11 2QP
Secretary NameFennella Natalie Beuamont
NationalityBritish
StatusResigned
Appointed03 June 1996(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressSquirrels Heath 66 Whitehouse Road
Woodcote
Reading
RG8 0SA

Location

Registered AddressAddept House 34a Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
11 August 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Full accounts made up to 30 June 1999 (11 pages)
19 January 2000Registered office changed on 19/01/00 from: 22 stanmore gardens richmond surrey TW9 2HN (1 page)
30 June 1999Return made up to 30/05/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Registered office changed on 08/04/98 from: squirrels heath 66 whitehouse road woodcote reading RG8 0SA (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
12 March 1998Full accounts made up to 30 June 1997 (9 pages)
2 July 1997Return made up to 30/05/97; full list of members (6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (21 pages)