Company NameBeattie Design Partnership Limited
Company StatusDissolved
Company Number04798577
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEdward Kenneth Beattie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleArchitectural Designer
Correspondence Address28 Sedlescombe Road
London
SW6 1RD
Director NameRoberta Ferretti
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleRetired
Correspondence Address28 Sedlescombe Road
London
SW6 1RD
Secretary NameEdward Kenneth Beattie
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleArchitectural Designer
Correspondence Address28 Sedlescombe Road
London
SW6 1RD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£35,474
Net Worth-£1,195
Cash£375
Current Liabilities£6,151

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
18 April 2005Registered office changed on 18/04/05 from: 28 sedlescombe road london SW6 1RD (1 page)
18 April 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
23 September 2004Return made up to 13/06/04; full list of members (7 pages)
6 July 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)