Company NameBeaumont Construction Limited
Company StatusDissolved
Company Number05009712
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameBuildfine Limited

Business Activity

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

Directors

Director NameMr John Edward Gulston
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBeaumont Quakers Close
Hartley
Longfield
Kent
DA3 7EA
Secretary NameBeryl Grigg
NationalityBritish
StatusClosed
Appointed12 December 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressBeaumont
Quakers Close Hartley
Longfield
Kent
DA3 7EA
Secretary NameTerri Holmes
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHurst Grove
Castle Hill
Fawkham
Kent
DA3 7BQ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Blanche Ho
Thames House
Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
20 October 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
7 March 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(7 pages)
7 March 2005New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: 78 high street lewes east sussex BN7 1XF (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 134 percival rd enfield EN1 1QU (1 page)
28 January 2004New secretary appointed (2 pages)
26 January 2004Company name changed buildfine LIMITED\certificate issued on 26/01/04 (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2004Incorporation (11 pages)