Company NameBeathut Ltd
Company StatusDissolved
Company Number04648867
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameCaroline Hemingway
NationalityEnglish
StatusClosed
Appointed04 February 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2009)
RoleAssistant
Correspondence Address87 Abbey Road
Belvedere
Kent
DA17 5DG
Director NameRodney Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(1 month, 1 week after company formation)
Appointment Duration6 years (closed 17 March 2009)
RoleImporter/Distributor
Correspondence Address87 Abbey Road
Belvedere
Kent
DA17 5DG
Director NameAndre Rodney Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGrenadian
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleManager
Correspondence Address3 Rochdale Road
London
SE2 0XE
Secretary NameAndre Rodney Thomas
NationalityGrenadian
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleManager
Correspondence Address3 Rochdale Road
London
SE2 0XE
Director NameMr Donald Anthony Thomas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Sandcliff Road
Erith
DA8 1PB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressStudio 49
Thames Innovation Centre
2 Veridon Way
London
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Financials

Year2014
Turnover£198,525
Gross Profit£104,395
Net Worth£25,937
Current Liabilities£157,487

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2008Application for striking-off (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Registered office changed on 03/10/07 from: unit 13 greewnwich centre business park 53 normans road london SE10 9PY (1 page)
13 July 2007Director resigned (1 page)
18 April 2007Amended accounts made up to 31 December 2005 (3 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
14 February 2007Return made up to 27/01/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: 3 rochdale road london london SE2 0XE (1 page)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
30 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006New director appointed (2 pages)
1 December 2005Total exemption small company accounts made up to 27 January 2005 (2 pages)
14 April 2005Return made up to 27/01/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 27 January 2004 (2 pages)
2 April 2004Return made up to 27/01/04; full list of members (6 pages)
18 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003New director appointed (1 page)
4 February 2003New secretary appointed (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (1 page)
27 January 2003Incorporation (16 pages)