About

Registered Number: 04809283
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: The Square, Fawley, Southampton, Hampshire, SO45 1DD

 

Having been setup in 2003, Beaulieu Ice Cream Ltd are based in Southampton. This organisation has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCHASE, Paul William 28 August 2006 - 1
STEWARD, Barbara 24 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 08 August 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
395 - Particulars of a mortgage or charge 29 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 03 February 2005
225 - Change of Accounting Reference Date 29 October 2004
363s - Annual Return 14 July 2004
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.