About

Registered Number: 03515436
Date of Incorporation: 23/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2018 (5 years and 8 months ago)
Registered Address: 30 Poppleton & Appleby, St. Paul’S Square, Birmingham, B3 1QZ,

 

Based in Birmingham, Chris Beale Agencies Ltd was established in 1998, it's status at Companies House is "Dissolved". Beale, Patricia, Kenneth, Murray Gordon are listed as the directors of Chris Beale Agencies Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEALE, Patricia 23 February 1998 28 April 2011 1
KENNETH, Murray Gordon 28 April 2011 09 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2018
LIQ14 - N/A 29 May 2018
NDISC - N/A 09 August 2017
RESOLUTIONS - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
AD01 - Change of registered office address 02 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 19 November 2015
AD01 - Change of registered office address 18 November 2015
CH01 - Change of particulars for director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 March 2012
SH01 - Return of Allotment of shares 01 March 2012
AA - Annual Accounts 04 October 2011
AA01 - Change of accounting reference date 28 September 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 17 May 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AD01 - Change of registered office address 16 May 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AA - Annual Accounts 18 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
363a - Annual Return 12 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 27 February 2006
CERTNM - Change of name certificate 02 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.