Company NameBeamhall Services Limited
Company StatusDissolved
Company Number03416225
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date7 January 2003 (21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameLawrence David Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 07 January 2003)
RoleInsurance Broker
Correspondence Address35 Second Avenue
Canvey Island
Essex
SS8 9LW
Director NameMr Andrew Mackay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed21 August 1997(2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 07 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Hillbrow Road
Bromley
Kent
BR1 4JL
Director NameMr Michael White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 07 January 2003)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 1 9 Westbourne Gardens
London
W2 5NR
Secretary NameWilliam Liggins
NationalityBritish
StatusClosed
Appointed21 August 1997(2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 07 January 2003)
RoleClerk
Correspondence Address5 Chaplin Close
Chelmsford
Essex
CM2 8QW
Director NameMr Howard Thomas Bowdler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 07 January 2003)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Bailey Dale
Stanway
Colchester
Essex
CO3 5LB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5 Chaplin Close
Galleywood
Chelmsford
Essex
CM2 8QW
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
10 August 2001Return made up to 07/08/01; full list of members (7 pages)
26 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
10 August 2000Return made up to 07/08/00; full list of members (7 pages)
10 August 2000New director appointed (2 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
10 August 1999Return made up to 07/08/99; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
3 September 1998Return made up to 07/08/98; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
7 August 1997Incorporation (13 pages)