About

Registered Number: 05592742
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: Unit 39 John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, Kent, CT5 3QT

 

Beam Manufacturing Ltd was registered on 14 October 2005 and are based in Kent, it has a status of "Dissolved". The current directors of Beam Manufacturing Ltd are listed as Davy, Carolyn Cecilia, Davy, Alan George, Harvie, George William, Rogers, Gary in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Alan George 14 October 2005 31 March 2010 1
HARVIE, George William 31 March 2010 20 October 2014 1
ROGERS, Gary 05 July 2010 20 October 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVY, Carolyn Cecilia 14 October 2005 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
DISS16(SOAS) - N/A 18 April 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
MR01 - N/A 04 March 2014
AA - Annual Accounts 19 January 2014
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 15 October 2012
AD01 - Change of registered office address 15 October 2012
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 29 June 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AR01 - Annual Return 16 October 2009
AD01 - Change of registered office address 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363a - Annual Return 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Legal charge 21 April 2011 Outstanding

N/A

Legal charge 21 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.