About

Registered Number: 03189544
Date of Incorporation: 23/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: 23 Fairmile, Fleet, Hampshire, GU52 7UT

 

Beverley Country Homes Ltd was founded on 23 April 1996 and has its registered office in Fleet. This business has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKE, Clive Roger 23 April 1996 - 1
LUKE, Nataly 31 January 2006 22 May 2014 1
LUKE, Philip James 23 April 1996 31 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 22 May 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 08 January 2012
AA01 - Change of accounting reference date 04 December 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 07 February 2011
RESOLUTIONS - N/A 24 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 21 January 2010
RESOLUTIONS - N/A 19 January 2010
363a - Annual Return 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
353 - Register of members 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
RESOLUTIONS - N/A 13 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 May 2008
RESOLUTIONS - N/A 20 February 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 08 May 2007
RESOLUTIONS - N/A 23 January 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
RESOLUTIONS - N/A 21 February 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 18 May 2005
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 18 June 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 09 March 2004
RESOLUTIONS - N/A 01 March 2004
363s - Annual Return 09 June 2003
RESOLUTIONS - N/A 06 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 16 May 2002
RESOLUTIONS - N/A 20 February 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 30 April 2001
RESOLUTIONS - N/A 24 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 17 May 2000
RESOLUTIONS - N/A 06 January 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 07 June 1999
RESOLUTIONS - N/A 18 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 01 July 1998
RESOLUTIONS - N/A 08 January 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 28 April 1997
287 - Change in situation or address of Registered Office 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
NEWINC - New incorporation documents 23 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.