Company NameBeadport Limited
Company StatusDissolved
Company Number03921908
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameIvor Frankal
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressPolo Cottage
West Drive, Hurst
Reading
Berkshire
RG10 0ST
Secretary NameAleida Eaton
NationalityDutch
StatusClosed
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 20 July 2004)
RoleManager
Correspondence Address1 Wiltshire Road
Wokingham
Berkshire
RG11 1TN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
26 March 2003Return made up to 09/02/03; full list of members (6 pages)
14 November 2002Return made up to 09/02/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
25 April 2001Return made up to 09/02/01; full list of members (6 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: po box 55 7 spa road london SE16 3QQ (1 page)