About

Registered Number: 06352471
Date of Incorporation: 24/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 7 months ago)
Registered Address: The Coach House, 5 Wharf Lane, Solihull, West Midlands, B91 2LF

 

Beacon International Developments Ltd was registered on 24 August 2007 and are based in Solihull, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of the company are listed as Jones, John Henry, Jones, Kathleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Henry 24 August 2007 - 1
JONES, Kathleen 24 August 2007 29 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 25 November 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 November 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AA - Annual Accounts 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 June 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 20 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AR01 - Annual Return 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 12 June 2009
363s - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 13 August 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
NEWINC - New incorporation documents 24 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.