Company NameBeacon Industries Limited
DirectorsLeah Neale and Chris Thompson
Company StatusDissolved
Company Number04087288
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLeah Neale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressFlat G
122 Croftdown Road
London
NW5 1HB
Secretary NameMr Gavin Stearn
NationalityBritish
StatusCurrent
Appointed15 June 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bartholomew Road
London
NW5 2AS
Director NameChris Thompson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressFleet House
173 Haydons Road
Wimbledon
SW19 8TB
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Gavin Stearn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bartholomew Road
London
NW5 2AS
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameUpper Street Accounts Ltd (Corporation)
StatusResigned
Appointed02 February 2001(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 February 2001)
Correspondence Address3 Tolpuddle Street
London
N1 0XT

Location

Registered Address88 Bartholomew Road
London
NW5 2AS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
22 September 2005Order of court to wind up (1 page)
8 November 2004Return made up to 10/10/04; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page)
15 July 2004New director appointed (2 pages)
16 June 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
15 January 2004Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
22 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 133 broomstick hall road nazing essex EN9 1LN (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
10 October 2000Incorporation (10 pages)