About

Registered Number: 04313119
Date of Incorporation: 30/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 11 months ago)
Registered Address: Boulevard House, 160 High Street, Tunstall, Stoke On Trent, ST6 5TT

 

Based in Stoke On Trent, R. & C. Beardmore Ltd was founded on 30 October 2001, it has a status of "Dissolved". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 April 2017
4.68 - Liquidator's statement of receipts and payments 20 September 2016
4.68 - Liquidator's statement of receipts and payments 22 September 2015
AD01 - Change of registered office address 24 July 2014
RESOLUTIONS - N/A 23 July 2014
4.20 - N/A 23 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 April 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 21 April 2005
287 - Change in situation or address of Registered Office 11 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 23 October 2002
395 - Particulars of a mortgage or charge 10 January 2002
225 - Change of Accounting Reference Date 02 January 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.