Company NameBeacon Display Limited
Company StatusDissolved
Company Number01477033
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameBeacon Furniture Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter John Rimell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 03 January 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House Wrights Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Director NameMr Joe Niranjan Swampillai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 03 January 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Secretary NameMr Joe Niranjan Swampillai
NationalityBritish
StatusClosed
Appointed01 October 2007(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 03 January 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Director NameMrs Irene Ann Farrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Longcliffe Gardens
Nanpantan
Loughborough
Leicestershire
LE11 3YQ
Director NameMr Keith Farrell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 October 2007)
RoleEngineer
Correspondence Address14 Longcliffe Gardens
Nanpantan
Loughborough
Leicestershire
LE11 3YQ
Secretary NameMrs Irene Ann Farrell
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Longcliffe Gardens
Nanpantan
Loughborough
Leicestershire
LE11 3YQ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£95,283
Cash£503
Current Liabilities£104,588

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
13 July 2016Liquidators statement of receipts and payments to 17 May 2016 (9 pages)
13 July 2016Liquidators' statement of receipts and payments to 17 May 2016 (9 pages)
9 June 2015Registered office address changed from Uni3 Meadow Barn Gt Tey Business Centre Great Tey Colchester CO6 1JG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Uni3 Meadow Barn Gt Tey Business Centre Great Tey Colchester CO6 1JG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 June 2015 (2 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Statement of affairs with form 4.19 (7 pages)
29 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 400
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
1 May 2013Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 July 2012Registered office address changed from Unit 3 Meadow Barn Gt Tey Business Centre Great Tey Colchester CO6 1JG United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 30 July 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 November 2009Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 3 Lancaster Way East Colne Colchester Essex CO6 2NS on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 3 Lancaster Way East Colne Colchester Essex CO6 2NS on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page)
8 June 2009Return made up to 30/04/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2008Return made up to 30/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 December 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
30 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Declaration of assistance for shares acquisition (5 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 27 granby st, loughborough, leics, LE11 3DU (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 May 2003Return made up to 30/04/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 30/04/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 30/04/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 30/04/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 February 1980Incorporation (15 pages)