Company NameBeamish Consultancy Limited
Company StatusDissolved
Company Number02783571
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Beamish
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address116 High Street
Ingatestone
Essex
CM4 0BA
Secretary NameMrs Elaine Beamish
NationalityBritish
StatusClosed
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House
Blackmore Road
Blackmore
Essex
CM4 0QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address116 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Cash£246
Current Liabilities£2,394

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Registered office changed on 09/07/02 from: 9 pemberton court ingatestone essex CM4 0TQ (1 page)
9 July 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 26/01/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
12 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 February 2000Return made up to 26/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 February 1999Return made up to 26/01/99; change of members (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 February 1998Return made up to 26/01/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 February 1997Return made up to 26/01/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 February 1996Return made up to 26/01/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 January 1995 (10 pages)