About

Registered Number: 06627479
Date of Incorporation: 23/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Suite 1, Deanway Trading Estate Deanway Technology Centre 2, Wilmslow Road, Wilmslow, SK9 3HW,

 

Beats Engineering Ltd was founded on 23 June 2008 with its registered office in Wilmslow, it has a status of "Dissolved". There are 4 directors listed as Beats, Mark, Lang, Jennifer, Form 10 Directors Fd Ltd, Lang, Jennifer for the business. 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
BEATS, Mark 25 June 2008 - 1
FORM 10 DIRECTORS FD LTD 23 June 2008 24 June 2008 1
LANG, Jennifer 30 August 2016 06 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LANG, Jennifer 25 June 2008 06 April 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 13 July 2018
CS01 - N/A 04 July 2018
AD01 - Change of registered office address 08 June 2018
PSC01 - N/A 21 May 2018
AA - Annual Accounts 16 May 2018
PSC04 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
DISS40 - Notice of striking-off action discontinued 04 October 2017
CS01 - N/A 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 31 March 2015
CH03 - Change of particulars for secretary 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.