About

Registered Number: 01147686
Date of Incorporation: 26/11/1973 (50 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 7 months ago)
Registered Address: 15 Ross Court, Lubbock Road, Chislehurst, Kent, BR7 5JP

 

Having been setup in 1973, Beaulieu Shipping Company Ltd are based in Chislehurst. Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Altair Trading Limited, Dekesel, Robert Gustav, Moir, Irene, Smith, Michael Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTAIR TRADING LIMITED 01 November 2011 - 1
DEKESEL, Robert Gustav 03 July 1995 20 November 2009 1
MOIR, Irene N/A 27 February 1997 1
SMITH, Michael Leslie N/A 27 February 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 17 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 14 December 2011
AP02 - Appointment of corporate director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 23 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 26 March 2003
AAMD - Amended Accounts 26 March 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 18 June 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 11 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
123 - Notice of increase in nominal capital 12 June 1997
CERTNM - Change of name certificate 01 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 02 December 1996
363s - Annual Return 02 January 1996
288 - N/A 18 August 1995
288 - N/A 18 August 1995
287 - Change in situation or address of Registered Office 18 August 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 20 December 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 05 January 1992
AUD - Auditor's letter of resignation 13 August 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
363 - Annual Return 23 March 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 04 August 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 27 April 1988
363 - Annual Return 07 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.