About

Registered Number: 02939515
Date of Incorporation: 16/06/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 7 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Beacon Employment was founded on 16 June 1994 and are based in Reading, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Bradshaw-sole, Katy Jayne, Hartland, Simon Peter, Nicholl, John Anthony, Parker, Michael Joseph, Wilson, Donald James, Allen, Rosemary Claire, Bland, Nikki, Crutchley, Elizabeth Jane, Divall, Margaret Christine, Holman, John Fuller, Jones, Keith, Lawless, Terence, Moreve, Susan Ann, Painter, Robert William, Russell, Michael Damien Gerard, Vincent, Clive Raymond, Wilson, Derek John, Woodhall, John Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW-SOLE, Katy Jayne 15 January 2014 - 1
HARTLAND, Simon Peter 02 December 2013 - 1
NICHOLL, John Anthony 02 November 2010 - 1
PARKER, Michael Joseph 20 April 2015 - 1
ALLEN, Rosemary Claire 19 July 1995 01 July 2004 1
BLAND, Nikki 16 June 1994 04 October 1995 1
CRUTCHLEY, Elizabeth Jane 01 October 2012 15 January 2014 1
DIVALL, Margaret Christine 05 October 2005 27 October 2014 1
HOLMAN, John Fuller 16 June 1994 24 April 2002 1
JONES, Keith 28 August 2002 24 November 2005 1
LAWLESS, Terence 04 September 2006 31 March 2015 1
MOREVE, Susan Ann 16 June 1994 31 July 1996 1
PAINTER, Robert William 09 October 1996 11 October 2000 1
RUSSELL, Michael Damien Gerard 17 July 1996 27 October 2010 1
VINCENT, Clive Raymond 11 October 2000 24 October 2012 1
WILSON, Derek John 29 June 2005 04 March 2013 1
WOODHALL, John Barry 28 July 2008 21 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Donald James 16 June 1994 24 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ14 - N/A 05 July 2018
LIQ03 - N/A 18 December 2017
2.24B - N/A 28 December 2016
RM02 - N/A 20 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2016
2.34B - N/A 21 November 2016
2.12B - N/A 27 September 2016
2.40B - N/A 27 September 2016
2.39B - N/A 27 September 2016
AD01 - Change of registered office address 20 September 2016
2.24B - N/A 09 September 2016
2.23B - N/A 22 March 2016
2.16B - N/A 14 March 2016
2.17B - N/A 26 February 2016
RM01 - N/A 25 February 2016
RM01 - N/A 25 February 2016
RM02 - N/A 25 February 2016
RM02 - N/A 25 February 2016
RM01 - N/A 12 February 2016
RM01 - N/A 12 February 2016
AD01 - Change of registered office address 09 February 2016
2.12B - N/A 02 February 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 10 December 2014
CH01 - Change of particulars for director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 August 2013
RESOLUTIONS - N/A 10 July 2013
MEM/ARTS - N/A 10 July 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 04 March 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 05 July 2006
AUD - Auditor's letter of resignation 20 April 2006
RESOLUTIONS - N/A 13 December 2005
MEM/ARTS - N/A 13 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
RESOLUTIONS - N/A 24 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 08 December 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
363s - Annual Return 16 June 1999
RESOLUTIONS - N/A 19 May 1999
287 - Change in situation or address of Registered Office 18 February 1999
395 - Particulars of a mortgage or charge 27 January 1999
AA - Annual Accounts 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
363s - Annual Return 17 June 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
AA - Annual Accounts 17 February 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
288 - N/A 09 August 1996
288 - N/A 01 August 1996
363s - Annual Return 24 June 1996
288 - N/A 17 January 1996
AA - Annual Accounts 06 December 1995
288 - N/A 13 October 1995
288 - N/A 26 July 1995
363s - Annual Return 11 July 1995
287 - Change in situation or address of Registered Office 04 May 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1995
NEWINC - New incorporation documents 16 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2008 Outstanding

N/A

Rent deposit deed 18 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.