Company NameBeavis Walker Financial Planning Limited
Company StatusDissolved
Company Number03268216
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameGuardrefine Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameSimon Hammerton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 21 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
The Green Catsfield
Battle
East Sussex
TN33 9DJ
Director NameSimon John Noakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 21 October 2003)
RoleChartered Accountant
Correspondence Address3 Lingfield Road
Wimbledon
London
SW19 4QA
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed12 November 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameMr David Douglas McFarlane Brodie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Gabriels Road
London
NW2 4DS
Director NameJill Louise Springbett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 December 2000)
RoleChartered Accountant
Correspondence Address65 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
Audrey House 16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
18 April 2002Return made up to 18/04/02; full list of members (6 pages)
12 April 2002Full accounts made up to 30 June 2001 (6 pages)
14 May 2001Return made up to 18/04/01; full list of members (6 pages)
11 January 2001Director resigned (1 page)
12 September 2000Full accounts made up to 30 June 2000 (6 pages)
4 August 2000Director's particulars changed (1 page)
1 June 2000Return made up to 18/04/00; full list of members (10 pages)
22 October 1999Full accounts made up to 30 June 1999 (6 pages)
29 April 1999Return made up to 18/04/99; full list of members (9 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Full accounts made up to 30 June 1998 (5 pages)
6 May 1998Return made up to 18/04/98; full list of members (8 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
20 January 1998New director appointed (2 pages)
8 January 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
3 August 1997Return made up to 30/07/97; full list of members (7 pages)
28 May 1997Director's particulars changed (1 page)
28 November 1996Memorandum and Articles of Association (8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Company name changed guardrefine LIMITED\certificate issued on 25/11/96 (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
24 October 1996Incorporation (9 pages)