About

Registered Number: 05596317
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 2 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NR

 

David Beese Ltd was registered on 18 October 2005 with its registered office in Stratford-Upon-Avon in Warwickshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed as Beese, Jane Helena for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEESE, Jane Helena 18 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CS01 - N/A 31 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 23 September 2014
RT01 - Application for administrative restoration to the register 23 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
225 - Change of Accounting Reference Date 28 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 15 May 2006 Outstanding

N/A

Debenture 15 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.