Company NameA.C. Bean Limited
Company StatusDissolved
Company Number03937109
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Clive Bean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 day after company formation)
Appointment Duration10 years, 7 months (closed 12 October 2010)
RoleFrench Polisher
Correspondence Address3 Marquis Close
Bishops Stortford
Hertfordshire
CM23 4PH
Secretary NameMr Keith Richard Phillips
NationalityBritish
StatusClosed
Appointed09 February 2003(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressRose Cottage Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameCathleen Lilian Bean
NationalityBritish
StatusResigned
Appointed02 March 2000(1 day after company formation)
Appointment Duration1 year (resigned 20 March 2001)
RoleCompany Director
Correspondence Address15 Bracken Drive
Chigwell
Essex
IG7 5RG
Secretary NameDymphna Bean
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2003)
RoleCompany Director
Correspondence Address3 Marquis Close
Bishops Stortford
Hertfordshire
CM23 4PH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSuites 17 And 18
Riverside House
Lower Southend Road
Wickford Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£349,306
Cash£324,077
Current Liabilities£16,249

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 01/03/09; full list of members (3 pages)
20 April 2009Return made up to 01/03/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 01/03/08; full list of members (3 pages)
4 April 2008Return made up to 01/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 March 2007Return made up to 01/03/07; full list of members (6 pages)
30 March 2007Return made up to 01/03/07; full list of members (6 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 March 2006Return made up to 01/03/06; full list of members (6 pages)
15 March 2006Return made up to 01/03/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 01/03/05; full list of members (6 pages)
23 March 2005Return made up to 01/03/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
23 April 2003Return made up to 01/03/03; full list of members (6 pages)
23 April 2003Return made up to 01/03/03; full list of members (6 pages)
26 September 2002Registered office changed on 26/09/02 from: 3 marquis close bishops stortford hertfordshire CM23 4PH (1 page)
26 September 2002Registered office changed on 26/09/02 from: 3 marquis close bishops stortford hertfordshire CM23 4PH (1 page)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
15 April 2002Return made up to 01/03/02; full list of members (6 pages)
15 April 2002Return made up to 01/03/02; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
26 March 2001Registered office changed on 26/03/01 from: 3 marquis close bishops stortford hertfordshire CM23 4PH (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 01/03/01; full list of members (6 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 3 marquis close bishops stortford hertfordshire CM23 4PH (1 page)
1 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
1 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Ad 02/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Ad 02/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
1 March 2000Incorporation (12 pages)