Company NameBeaton Sot Limited
Company StatusDissolved
Company Number03385950
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameHafnium Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePeter John Beaton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 May 2002)
RoleSalesman
Correspondence Address1 Lamaleach Drive
Freckleton
Preston
Lancashire
PR4 1AJ
Secretary NameSheree Karen Beaton
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address1 Lamaleach Drive
Freckleton
Preston
Lancashire
PR4 1AJ
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£153,408
Gross Profit£49,414
Net Worth-£6,776
Cash£1,630
Current Liabilities£25,008

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
11 December 2001Application for striking-off (1 page)
10 May 2001Full accounts made up to 30 June 2000 (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (6 pages)
16 September 1999Return made up to 12/06/99; full list of members (5 pages)
16 April 1999Full accounts made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 12/06/98; full list of members (5 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/07/97
(1 page)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 1997Company name changed hafnium sot LIMITED\certificate issued on 18/08/97 (3 pages)
12 June 1997Incorporation (12 pages)