About

Registered Number: 04006250
Date of Incorporation: 01/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: Parsonage Chambers 3, The Parsonage Chambers, Manchester, M3 2HW

 

Beaufort Web Design Ltd was founded on 01 June 2000 with its registered office in Manchester, it's status is listed as "Dissolved". Beaufort Web Design Ltd has 2 directors listed as Day, Patricia Margaret, Day, Richard Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Patricia Margaret 01 June 2000 - 1
DAY, Richard Paul 01 June 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 December 2015
AD01 - Change of registered office address 29 June 2015
RESOLUTIONS - N/A 26 June 2015
4.70 - N/A 26 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 May 2003
287 - Change in situation or address of Registered Office 06 July 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.