Company NameBeaufort Intertrade And Consulting Limited
Company StatusDissolved
Company Number04742442
CategoryPrivate Limited Company
Incorporation Date23 April 2003(20 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr Peter James Nicolle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleChartered Banker
Country of ResidenceJesey
Correspondence AddressVue De La Mer, Travers Farm Lane
La Route Du Noirmont, St. Brelade
Jersey
Channel Islands
JE3 8LA
Director NameMrs Sylvie Pierre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed04 January 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 07 July 2009)
RoleEstate Practitioner
Country of ResidenceJersey
Correspondence AddressMisty Cottage
8 Poplar Avenue, La Grande Route De St Martin
St Saviour
JE2 7JR
Secretary NameMinerva Trust Company Limited (Corporation)
StatusClosed
Appointed23 April 2003(same day as company formation)
Correspondence AddressPO Box 218
45-45 La Motte Street
St Helier
Jersey
JE4 8SD
Director NameLesley Anne Berry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 1 Cartref
Chapel Lane St Helier
Jersey
JE2 4QN
Director NameMrs Jane Anne Hurley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 31 May 2005)
RoleTrust Director
Country of ResidenceChannel Islands
Correspondence AddressMontpelier
Rue Au Chevre Gorey Grouville
Jersey
Channel Islands
JE3 9GG
Director NameDenis Jean Paul Therezien
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressLa Mare
La Rue Du Douet, Trinity
Jersey
JE3 5FU
Director NameStephen Andrew Morgan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 October 2006)
RoleChartered Certified Accountant
Correspondence Address19 De Montfort Crescent
Great Union Road, St Helier
Jersey
JE2 3BW
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP

Location

Registered AddressSuite 100
11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
11 March 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 March 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
11 March 2009Application for striking-off (1 page)
29 May 2008Return made up to 23/04/08; no change of members (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 June 2007Return made up to 23/04/07; full list of members (7 pages)
7 June 2007Secretary's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
24 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 May 2006Return made up to 23/04/06; full list of members (7 pages)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
10 June 2005Return made up to 23/04/05; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
28 June 2004Return made up to 23/04/04; full list of members (7 pages)
11 June 2004Secretary's particulars changed (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
24 July 2003New secretary appointed (2 pages)