About

Registered Number: 05566373
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: 40 Townfield, Rickmansworth, WD3 7DD,

 

Based in Rickmansworth, Beaney Enterprises Ltd was founded on 16 September 2005, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Beaney, Alexander David, Beaney, Margaret Valerie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEANEY, Alexander David 28 May 2010 16 September 2013 1
BEANEY, Margaret Valerie 16 September 2005 06 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 07 November 2016
AD01 - Change of registered office address 14 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 August 2016
AA01 - Change of accounting reference date 18 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 05 October 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.