About

Registered Number: 05621237
Date of Incorporation: 14/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 5 Bartle Road, Sheffield, South Yorkshire, S12 2QP

 

Paul Beatson Building Contractors Ltd was registered on 14 November 2005, it has a status of "Dissolved". Paul Beatson Building Contractors Ltd has 4 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATSON, Paul Frank 14 November 2005 - 1
WILSON, Michael 14 November 2005 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BEATSON, Anne 14 November 2005 17 March 2008 1
BEATSON, Kay 17 March 2008 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 26 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 28 November 2006
225 - Change of Accounting Reference Date 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 14 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.