Company NameBeaverbrook Home Limited
Company StatusDissolved
Company Number03765138
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)
Previous NamesSpeed 7728 Limited and The Old Ben Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(4 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 31 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(4 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 31 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed30 September 1999(4 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
7 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
30 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
12 December 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
17 April 2004Amended accounts made up to 31 May 2001 (5 pages)
17 April 2004Amended accounts made up to 31 May 2002 (5 pages)
17 April 2004Amended accounts made up to 31 May 2000 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
8 September 2003Accounts for a small company made up to 31 May 2002 (5 pages)
16 August 2003Return made up to 05/05/03; full list of members; amend (7 pages)
13 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
6 August 2001Return made up to 05/05/01; full list of members (6 pages)
9 June 2000Return made up to 05/05/00; full list of members (6 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (4 pages)
11 November 1999Memorandum and Articles of Association (15 pages)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
3 November 1999Company name changed the old ben LIMITED\certificate issued on 04/11/99 (2 pages)
8 October 1999Company name changed speed 7728 LIMITED\certificate issued on 11/10/99 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 May 1999Incorporation (20 pages)