Company NameBeaudesert Fabrics Limited
Company StatusDissolved
Company Number03792367
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameAndrew Richard Ginger
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(2 months after company formation)
Appointment Duration19 years, 2 months (closed 13 November 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressOld School House Abbey Walk
Shaftesbury
Dorset
SP7 8BB
Director NameMr Neil Michael Preston Gough
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(2 months after company formation)
Appointment Duration19 years, 2 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address343 High Street
Cottenham
Cambridge
CB24 8TX
Secretary NameRoger Barnard
NationalityBritish
StatusResigned
Appointed25 August 1999(2 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 February 2016)
RoleGraphic Design
Correspondence AddressOld School House Abbey Walk
Shaftesbury
Dorset
SP7 8BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMelbury House
34 Southborough Road Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Neil Michael Preston Gough
50.00%
Ordinary
25 at £1Andrew Richard Ginger
25.00%
Ordinary
25 at £1Roger David Barnard
25.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
19 February 2016Termination of appointment of Roger Barnard as a secretary on 18 February 2016 (1 page)
8 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Neil Michael Preston Gough on 31 January 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Michael Preston Gough on 25 May 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Secretary's change of particulars / roger barnard / 01/01/2009 (1 page)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
3 April 2008Director's change of particulars / andrew ginger / 23/02/2008 (1 page)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 February 2008Ad 08/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 August 2006Return made up to 21/06/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 21/06/05; full list of members (2 pages)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 21/06/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 June 2003Return made up to 21/06/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 September 2002Return made up to 21/06/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (1 page)
3 July 2001Return made up to 21/06/01; full list of members (6 pages)
25 May 2001Full accounts made up to 30 June 2000 (1 page)
28 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
21 June 1999Incorporation (17 pages)