About

Registered Number: 04651338
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: 3 Sheriff Bank, Greenodd, Ulverston, Cumbria, LA12 7RF

 

Established in 2003, Bob Beacock Painter & Decorator Ltd has its registered office in Cumbria. Beacock, Valerie, Beacock, Gareth, Beacock, Robert are the current directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACOCK, Gareth 01 August 2011 - 1
BEACOCK, Robert 19 February 2003 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BEACOCK, Valerie 19 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 12 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 17 June 2004
225 - Change of Accounting Reference Date 17 June 2004
225 - Change of Accounting Reference Date 07 February 2004
363s - Annual Return 01 February 2004
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.