About

Registered Number: 03461072
Date of Incorporation: 05/11/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 1 month ago)
Registered Address: Enterprise House Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ,

 

Beaumont House Ltd was founded on 05 November 1997 with its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed in the Companies House registry.

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 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
RESOLUTIONS - N/A 06 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2014
SH19 - Statement of capital 06 August 2014
CAP-SS - N/A 06 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 16 March 2012
TM02 - Termination of appointment of secretary 20 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
353 - Register of members 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
225 - Change of Accounting Reference Date 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 20 February 2003
287 - Change in situation or address of Registered Office 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 11 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 02 July 2001
225 - Change of Accounting Reference Date 23 April 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
225 - Change of Accounting Reference Date 26 January 2000
RESOLUTIONS - N/A 20 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 1999
363s - Annual Return 25 November 1999
AA - Annual Accounts 02 September 1999
225 - Change of Accounting Reference Date 23 August 1999
287 - Change in situation or address of Registered Office 12 February 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
RESOLUTIONS - N/A 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
CERTNM - Change of name certificate 22 January 1998
395 - Particulars of a mortgage or charge 05 December 1997
395 - Particulars of a mortgage or charge 29 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
RESOLUTIONS - N/A 19 November 1997
RESOLUTIONS - N/A 19 November 1997
287 - Change in situation or address of Registered Office 19 November 1997
123 - Notice of increase in nominal capital 19 November 1997
NEWINC - New incorporation documents 05 November 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 November 1997 Fully Satisfied

N/A

Legal charge 21 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.