Company NameBEAL Housing Limited
Company StatusDissolved
Company Number05136133
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLorne James Dawson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleEngineer
Correspondence Address1a Loveday Road
Ealing
W13 9JT
Secretary NameJacobus Arno Pieter Van Der Merwe
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOpstal Street
The Willows
Pretoria
Gauteng
South Africa
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressStork House, Unit 6
Brook Business Centre
Cowley Mill Road, Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
17 May 2006Registered office changed on 17/05/06 from: stork house unit 6 broot business centre cowley mill road uxbridbe middlesex UB8 2FX (1 page)
17 May 2006Location of debenture register (1 page)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Secretary's particulars changed (1 page)
10 February 2006Return made up to 24/05/05; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
24 May 2004Incorporation (15 pages)