Belvedere Road
Burnham On Crouch
Essex
CM0 8AP
Secretary Name | Jacqueline Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 November 1999) |
Role | Financial Consultant |
Correspondence Address | 2 Chapel Lane Heybridge Basin Maldon Essex CM9 7RR |
Director Name | Benjamin Timothy Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1997) |
Role | Manager |
Correspondence Address | 11 Belvedere Court Belvedere Road Burnham On Crouch Essex CM0 8AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 May 1999 | Application for striking-off (1 page) |
3 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 July 1997 | Director resigned (1 page) |
19 June 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
17 April 1996 | Memorandum and Articles of Association (10 pages) |
9 April 1996 | Company name changed beambasic LIMITED\certificate issued on 10/04/96 (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
13 February 1996 | Incorporation (9 pages) |