About

Registered Number: 00897342
Date of Incorporation: 03/02/1967 (57 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 71 Camborne Close Bishopstoke, Eastleigh, Hampshire, SO50 6HA,

 

Course & Beacham Ltd was registered on 03 February 1967 and are based in Eastleigh, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSSELL, Tamara Anne 10 September 2002 08 May 2009 1
SMITH, Pauline Anne N/A 22 June 2002 1
SMITH, Russell Lee 10 September 2002 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael Leonard John 31 December 2004 08 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
AD01 - Change of registered office address 08 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 25 May 2016
AA01 - Change of accounting reference date 30 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 April 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 16 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2014
AA - Annual Accounts 16 May 2014
AA01 - Change of accounting reference date 30 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 27 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2011
CH01 - Change of particulars for director 26 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 May 2010
MISC - Miscellaneous document 15 December 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 07 June 2007
395 - Particulars of a mortgage or charge 05 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 17 April 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 24 April 1999
RESOLUTIONS - N/A 06 August 1998
363s - Annual Return 30 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
AA - Annual Accounts 06 April 1998
395 - Particulars of a mortgage or charge 18 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
225 - Change of Accounting Reference Date 14 November 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 14 February 1997
395 - Particulars of a mortgage or charge 01 June 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 29 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 13 July 1994
363s - Annual Return 26 May 1994
88(2)P - N/A 10 May 1994
395 - Particulars of a mortgage or charge 29 September 1993
363x - Annual Return 17 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1993
AA - Annual Accounts 12 February 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 06 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
123 - Notice of increase in nominal capital 22 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1992
363x - Annual Return 11 May 1992
AA - Annual Accounts 27 April 1992
288 - N/A 23 April 1992
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 May 1991
RESOLUTIONS - N/A 28 May 1991
363x - Annual Return 28 May 1991
AA - Annual Accounts 29 April 1991
363 - Annual Return 06 June 1990
353 - Register of members 06 June 1990
AA - Annual Accounts 08 May 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
363 - Annual Return 31 January 1989
288 - N/A 01 September 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 13 May 1988
288 - N/A 28 March 1988
363 - Annual Return 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2007 Outstanding

N/A

Legal charge 20 March 1998 Outstanding

N/A

Legal charge 09 March 1998 Outstanding

N/A

Legal charge 31 May 1996 Fully Satisfied

N/A

Debenture 20 September 1993 Outstanding

N/A

Legal charge 02 February 1983 Fully Satisfied

N/A

Debenture 05 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.