About

Registered Number: 03434486
Date of Incorporation: 16/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 8 months ago)
Registered Address: The Holocaust Centre, Laxton, Newark, Nottinghamshire, NG22 0PA

 

Beth Shalom Resources Ltd was established in 1997, it has a status of "Dissolved". We do not know the number of employees at the company. Ellmer, Roland Charles is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLMER, Roland Charles 01 December 2009 13 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 30 August 2016
TM02 - Termination of appointment of secretary 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 24 September 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 14 January 2010
TM02 - Termination of appointment of secretary 11 December 2009
AP03 - Appointment of secretary 11 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 August 2008
225 - Change of Accounting Reference Date 03 July 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 08 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 24 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 25 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
AA - Annual Accounts 30 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 25 September 2001
225 - Change of Accounting Reference Date 31 January 2001
CERTNM - Change of name certificate 13 December 2000
363s - Annual Return 25 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 26 January 2000
AA - Annual Accounts 26 January 2000
225 - Change of Accounting Reference Date 20 December 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.