About

Registered Number: 04540184
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Beavis & Lloyd Ltd was registered on 19 September 2002 with its registered office in Haverfordwest, Pembrokeshire. Beavis, Vince Llewellyn, Lloyd, Noel Benson are the current directors of the organisation. We don't currently know the number of employees at Beavis & Lloyd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVIS, Vince Llewellyn 19 September 2002 - 1
LLOYD, Noel Benson 19 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 03 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 17 September 2015
AA01 - Change of accounting reference date 10 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 08 March 2013
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.