Company NameBeaver Group Limited
Company StatusDissolved
Company Number04798274
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Critchley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(4 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 31 January 2023)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address79 Ware Road
Hertford
SG13 7EE
Director NameMr Barry Thurston
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
64 South Road
Bishops Stortford
Hertfordshire
CM23 3JJ
Secretary NameMr Peter Critchley
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address223 Ware Road
Hertford
SG13 7EJ
Secretary NameMr Barry Thurston
StatusResigned
Appointed22 February 2016(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2019)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.beaver-group.com

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Barry Thurston
50.00%
Ordinary
1 at £1Mr Peter Crtichley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
8 November 2022Application to strike the company off the register (1 page)
24 October 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
15 October 2019Cessation of Barry Thurston as a person with significant control on 14 June 2019 (1 page)
15 October 2019Termination of appointment of Barry Thurston as a director on 14 June 2019 (1 page)
15 October 2019Notification of Managed Information Technologies Limited as a person with significant control on 14 June 2019 (2 pages)
15 October 2019Cessation of Peter Critchley as a person with significant control on 14 June 2019 (1 page)
15 October 2019Termination of appointment of Barry Thurston as a secretary on 14 June 2019 (1 page)
17 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
18 August 2017Notification of Peter Critchley as a person with significant control on 30 June 2016 (2 pages)
18 August 2017Notification of Barry Thurston as a person with significant control on 30 June 2016 (2 pages)
18 August 2017Notification of Peter Critchley as a person with significant control on 30 June 2016 (2 pages)
18 August 2017Notification of Barry Thurston as a person with significant control on 30 June 2016 (2 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Director's details changed for Mr Peter Critchley on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Peter Critchley on 14 March 2016 (2 pages)
23 February 2016Appointment of Mr Barry Thurston as a secretary on 22 February 2016 (2 pages)
23 February 2016Termination of appointment of Peter Critchley as a secretary on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Peter Critchley as a secretary on 22 February 2016 (1 page)
23 February 2016Appointment of Mr Barry Thurston as a secretary on 22 February 2016 (2 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-01
(1 page)
22 August 2013Change of name notice (2 pages)
22 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-01
(1 page)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 June 2011Secretary's details changed for Mr Peter Critchley on 17 June 2011 (2 pages)
17 June 2011Secretary's details changed for Mr Peter Critchley on 17 June 2011 (2 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 July 2010Director's details changed for Mr Peter Critchley on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Critchley on 20 July 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 June 2007Return made up to 13/06/07; no change of members (6 pages)
22 June 2007Return made up to 13/06/07; no change of members (6 pages)
27 September 2006Return made up to 13/06/06; full list of members (6 pages)
27 September 2006Return made up to 13/06/06; full list of members (6 pages)
27 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
24 June 2005Ad 05/06/04--------- £ si 1@1 (2 pages)
24 June 2005Ad 05/06/04--------- £ si 1@1 (2 pages)
23 June 2005Return made up to 13/06/05; full list of members (6 pages)
23 June 2005Return made up to 13/06/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
13 June 2003Incorporation (19 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (19 pages)