Company NameBeaumont Roofing Services Limited
Company StatusDissolved
Company Number02362562
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)
Previous NameExpress 10 Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGraham Sidney Boxall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(3 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 02 February 2017)
RoleRoofing Contractor
Correspondence AddressNavara Knights Lane
Ball Hill
Newbury
Berkshire
RG20 0NP
Director NameDerek James Wheeler
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(7 years after company formation)
Appointment Duration20 years, 10 months (closed 02 February 2017)
RoleCompany Director
Correspondence Address7 Jefferson Close
Emmer Green
Reading
Berkshire
RG4 8US
Secretary NameAnne Taylor
NationalityBritish
StatusClosed
Appointed02 January 2008(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 02 February 2017)
RoleCompany Director
Correspondence AddressDerrydale
15 Hatch Lane
Old Basing
Hampshire
RG24 7EA
Director NameGary Francis Dunlop
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed04 April 2008(19 years after company formation)
Appointment Duration8 years, 10 months (closed 02 February 2017)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address21 Stratfield
Wooden Hill
Bracknell
Berkshire
RG12 8QT
Director NameChristopher Edward Dennard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleRoofing Contractor
Correspondence AddressWoodview
Wedmans Lane Rotherwick
Basingstoke
Hants
RG27 9BN
Director NameMr Kevin John McCarthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1998)
RoleRoofing Contractor
Correspondence Address23 Harmanswater Road
Bracknell
Berkshire
RG12 3PR
Secretary NameMr Kevin John McCarthy
NationalityBritish
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address23 Harmanswater Road
Bracknell
Berkshire
RG12 3PR
Director NameMr David Arthur Lawson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 May 2008)
RoleRoofing Contractor
Correspondence Address5 Dukes Lane
Gerrards Cross
Buckinghamshire
SL9 7JZ
Secretary NameAnne Hemmings
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address1 Cheviot Close
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UL
Director NameRobert Alloway
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 January 2004)
RoleRoofing Surveyor
Correspondence Address2 Pankhurst Drive
Harmanswater
Bracknell
Berkshire
RG12 9PS
Secretary NameMr Martin Leonard Woodman
NationalityBritish
StatusResigned
Appointed01 December 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
50 Cranborne Chase, Taw Hill
Swindon
SN25 1FH

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£8,936,161
Gross Profit£971,738
Net Worth£665,014
Cash£262
Current Liabilities£1,821,837

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
2 November 2015Liquidators statement of receipts and payments to 24 August 2015 (15 pages)
2 November 2015Liquidators' statement of receipts and payments to 24 August 2015 (15 pages)
14 October 2014Liquidators' statement of receipts and payments to 24 August 2014 (15 pages)
14 October 2014Liquidators statement of receipts and payments to 24 August 2014 (15 pages)
13 June 2014Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP on 13 June 2014 (2 pages)
1 October 2013Liquidators' statement of receipts and payments to 24 August 2013 (15 pages)
1 October 2013Liquidators statement of receipts and payments to 24 August 2013 (15 pages)
26 October 2012Liquidators statement of receipts and payments to 24 August 2012 (16 pages)
26 October 2012Liquidators' statement of receipts and payments to 24 August 2012 (16 pages)
13 October 2011Liquidators' statement of receipts and payments to 24 August 2011 (13 pages)
13 October 2011Liquidators statement of receipts and payments to 24 August 2011 (13 pages)
25 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
25 August 2010Administrator's progress report to 19 August 2010 (17 pages)
21 April 2010Administrator's progress report to 16 March 2010 (27 pages)
10 December 2009Result of meeting of creditors (30 pages)
14 November 2009Statement of administrator's proposal (30 pages)
29 September 2009Appointment of an administrator (1 page)
1 April 2009Return made up to 17/03/09; full list of members (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Appointment terminated director david lawson (1 page)
28 May 2008Director appointed gary dunlop (1 page)
22 April 2008Return made up to 17/03/08; full list of members (4 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008New secretary appointed (1 page)
29 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 March 2007Return made up to 17/03/07; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (11 pages)
4 May 2006Return made up to 17/03/06; no change of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Return made up to 17/03/05; full list of members (8 pages)
8 November 2004Return made up to 17/03/04; full list of members (8 pages)
8 October 2004Full accounts made up to 31 December 2003 (18 pages)
7 May 2004Director's particulars changed (1 page)
6 March 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
31 August 2003Full accounts made up to 31 December 2002 (18 pages)
20 March 2003Return made up to 17/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 November 2002Full accounts made up to 31 December 2001 (18 pages)
1 August 2002Return made up to 17/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2002Registered office changed on 12/04/02 from: 1 millside park crouch lane winkfield berkshire SL4 4RZ (1 page)
8 October 2001Registered office changed on 08/10/01 from: unit 1 millside park crouch lane winkfield berkshire SL4 4PX (1 page)
1 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(8 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 17/03/00; full list of members (8 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999New director appointed (2 pages)
23 March 1999Return made up to 17/03/99; no change of members (4 pages)
18 April 1998Full accounts made up to 31 December 1997 (13 pages)
14 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1997Return made up to 17/03/97; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
22 March 1996Return made up to 17/02/96; no change of members (4 pages)
21 March 1996Accounts for a medium company made up to 31 December 1995 (11 pages)
22 May 1995Return made up to 17/03/95; full list of members (6 pages)
18 May 1995Registered office changed on 18/05/95 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page)
10 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 August 1989Registered office changed on 21/08/89 from: 372 old street london EC1V 9LT (1 page)
2 August 1989Memorandum and Articles of Association (8 pages)