About

Registered Number: 06051275
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2020 (4 years and 3 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Beulah Smith Ltd was registered on 12 January 2007 and are based in Sheffield. We don't currently know the number of employees at this company. The companies directors are listed as Smith, Peter Michael, Killick, Beulah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLICK, Beulah Jane 12 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Peter Michael 12 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2020
LIQ13 - N/A 15 October 2019
AD01 - Change of registered office address 05 March 2019
RESOLUTIONS - N/A 26 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2019
LIQ01 - N/A 26 February 2019
AA - Annual Accounts 17 October 2018
AA01 - Change of accounting reference date 06 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 11 October 2013
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.