Company NameBeacol Ltd
Company StatusDissolved
Company Number03346754
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePhilip John Beatham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(1 day after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleArchitect
Correspondence AddressFirst Floor Bank House
Highwoods
Colchester
Essex
CO4 4SW
Secretary NameGeraint Richard Williams
NationalityBritish
StatusClosed
Appointed08 April 1997(1 day after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleComputer Consultant
Correspondence Address23 Becker Road
Colchester
Essex
CO3 5XR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NamePhilip John Beatham
NationalityBritish
StatusResigned
Appointed08 April 1997(1 day after company formation)
Appointment DurationResigned same day (resigned 08 April 1997)
RoleArchitect
Correspondence AddressFirst Floor Bank House
Highwoods
Colchester
Essex
CO4 4SW

Location

Registered AddressBusiness Acoountancy Service
6 Barncroft Close
Highwoods
Colchester Essex
CO4 4SF
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£99
Cash£96
Current Liabilities£2,896

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2001Return made up to 07/04/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 May 2000Return made up to 07/04/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
13 May 1999Return made up to 07/04/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 May 1998Return made up to 07/04/98; full list of members (6 pages)
30 May 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
7 April 1997Incorporation (11 pages)