About

Registered Number: 03692004
Date of Incorporation: 05/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: HENRY & BANWELL LTD., 26 Berkeley Square, Clifton, Bristol, BS8 1HP

 

Based in Bristol, Beauchamp International Ltd was registered on 05 January 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Norton, Claire Elizabeth Marie, Norton, John, Norton, Charlotte Elizabeth, Norton, Richard William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, John 05 January 1999 - 1
NORTON, Charlotte Elizabeth 01 September 2006 31 December 2014 1
NORTON, Richard William 01 January 2005 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Claire Elizabeth Marie 05 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 08 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 30 January 2000
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
287 - Change in situation or address of Registered Office 24 January 1999
225 - Change of Accounting Reference Date 24 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
287 - Change in situation or address of Registered Office 19 January 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.