About

Registered Number: 02892693
Date of Incorporation: 28/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Oldgate Mill, North Wing Otley Road, Bradford, BD3 0DH

 

Based in Bradford, Beaumont, Carr & Co. Ltd was setup in 1994, it has a status of "Dissolved". Beaumont, Carr & Co. Ltd does not have any directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
SH19 - Statement of capital 06 December 2019
RESOLUTIONS - N/A 28 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2019
CAP-SS - N/A 28 November 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 29 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 08 August 2002
RESOLUTIONS - N/A 11 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
225 - Change of Accounting Reference Date 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AUD - Auditor's letter of resignation 09 February 2000
AA - Annual Accounts 07 February 2000
AUD - Auditor's letter of resignation 27 July 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 11 February 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
287 - Change in situation or address of Registered Office 18 September 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 26 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 20 February 1998
AUD - Auditor's letter of resignation 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
363b - Annual Return 28 April 1997
AA - Annual Accounts 05 March 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1996
363s - Annual Return 12 March 1996
AUD - Auditor's letter of resignation 05 January 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
287 - Change in situation or address of Registered Office 04 December 1995
AA - Annual Accounts 30 November 1995
288 - N/A 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
288 - N/A 26 May 1995
288 - N/A 11 April 1995
363s - Annual Return 04 April 1995
395 - Particulars of a mortgage or charge 08 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1994
CERTNM - Change of name certificate 30 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.