Company NameBeamhurst Limited
Company StatusDissolved
Company Number03330876
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameKeith Robin Crocker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 month after company formation)
Appointment Duration6 years, 7 months (closed 11 November 2003)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressToll Bar Cottage
Ashby De La Launde
Lincolnshire
LN4 3JN
Director NameMr Peter Gillespie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 month after company formation)
Appointment Duration6 years, 7 months (closed 11 November 2003)
RoleEquestrian Promoter/Farmer
Country of ResidenceEngland
Correspondence AddressVicarage Farm Halliford Road
Sunbury On Thames
Middlesex
TW16 6DW
Director NameMr Ian James Cook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2003)
RoleDesign
Country of ResidenceEngland
Correspondence Address157 Station Road
Hampton
Middlesex
TW12 2AL
Secretary NameJoanna Mary Gillespie
NationalityBritish
StatusClosed
Appointed10 March 2000(3 years after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2003)
RoleEquestrian
Correspondence AddressVicarage Farm Halliford Road
Sunbury On Thames
Middlesex
TW16 6DW
Director NameJohn Alan Hamblin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence Address10 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Secretary NameJohn Alan Hamblin
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2000)
RoleChartered Accountant
Correspondence Address10 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressVicarage Farm
Halliford Road
Sunbury On Thames
Middlesex
TW16 6DW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,769
Cash£27,995
Current Liabilities£65,116

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
9 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 April 2001Return made up to 10/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
11 January 2001Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Registered office changed on 19/12/00 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 9PA (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
27 August 1999Ad 13/07/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
16 August 1999New director appointed (2 pages)
16 March 1999Return made up to 10/03/99; no change of members (4 pages)
7 December 1998Director resigned (2 pages)
11 November 1998Full accounts made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 10/03/98; full list of members (7 pages)
20 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: aria house 23 craven street london WC2N 5NT (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed;new director appointed (3 pages)
9 May 1997Director resigned (1 page)
10 March 1997Incorporation (19 pages)