Company NameBeamstack Limited
Company StatusDissolved
Company Number02400396
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Eric James Hawkes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (closed 29 February 2000)
RoleEngineer
Correspondence Address3 Edgecotts
Basildon
Essex
SS16 5SN
Director NameMrs Florence May Hawkes
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (closed 29 February 2000)
RoleTeacher
Correspondence Address3 Edgecotts
Basildon
Essex
SS16 5SN
Secretary NameMr Eric James Hawkes
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (closed 29 February 2000)
RoleCompany Director
Correspondence Address3 Edgecotts
Basildon
Essex
SS16 5SN

Location

Registered AddressSquires House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts10 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End10 July

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
24 September 1999Application for striking-off (1 page)
6 August 1999Return made up to 18/07/99; no change of members (4 pages)
26 July 1998Return made up to 18/07/98; full list of members (6 pages)
18 February 1998Registered office changed on 18/02/98 from: sinclair croydon 22 high street billericay essex CM12 9BQ (1 page)
8 September 1997Accounts for a small company made up to 10 July 1997 (4 pages)
21 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Registered office changed on 26/06/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
15 November 1996Accounts for a small company made up to 10 July 1996 (4 pages)
23 July 1996Return made up to 18/07/96; full list of members (6 pages)
24 August 1995Full accounts made up to 10 July 1995 (8 pages)