Company NameBeeson Gregory (US) Limited
DirectorsGraeme John Dell and Alexander Charles Wallace Snow
Company StatusDissolved
Company Number03928298
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Previous NameDe Facto 834 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameAlexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCEO
Correspondence AddressFlat B
16 Bassett Road
London
W10 6JJ
Secretary NameScrip Secretaries Limited (Corporation)
StatusCurrent
Appointed23 July 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameAnthony David Bartlett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2001)
RoleStockbroker
Correspondence Address21 Warwick Square
London
SW1V 2AB
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2002)
RoleChartered Accountant
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Secretary NameRobert Ian Wilson
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address35 Horn Park Lane
Lee
London
SE12 8UX
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 2002)
RoleCompany Director
Correspondence Address53 St John's Street
Oxford
OX1 2LQ
Secretary NameMr David Albert Thomas
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address9th Floor
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth-£527,622
Current Liabilities£527,622

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2004Dissolved (1 page)
9 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2004Declaration of solvency (3 pages)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
6 September 2003Registered office changed on 06/09/03 from: the royal mint court london EC3N 4EY (1 page)
5 August 2003Accounts made up to 31 December 2002 (10 pages)
13 March 2003Auditor's resignation (2 pages)
2 March 2003Return made up to 17/02/03; full list of members (7 pages)
10 October 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
8 July 2002Accounts made up to 31 December 2001 (8 pages)
11 March 2002Return made up to 17/02/02; full list of members (7 pages)
4 March 2002Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001Director resigned (1 page)
26 June 2001Accounts made up to 31 December 2000 (9 pages)
10 May 2001Ad 02/05/01--------- £ si 800@1=800 £ ic 100/900 (2 pages)
21 March 2001Return made up to 17/02/01; full list of members (7 pages)
15 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 May 2000New director appointed (3 pages)
19 April 2000Ad 06/03/00--------- £ si 500@1=500 £ ic 100/600 (2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 10 snow hill london EC1A 2AL (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
10 March 2000Company name changed de facto 834 LIMITED\certificate issued on 10/03/00 (3 pages)