Company NameBeaumont Ra Limited
Company StatusDissolved
Company Number05408857
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Julie Higdon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Industrial Estate Rosehill
Willenhall
West Midlands
WV13 2JX
Director NameMr Richard Alan Beaumont
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grasmere Road
Thundersley
South Benfleet
Essex
SS7 3HF
Secretary NameMark John Benson
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCo Director
Correspondence Address6 Wood Lane
Hockley
Essex
SS5 5PB
Secretary NameDarren Mark Snookes
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 16 November 2007)
RoleFinance Director
Correspondence Address7 Calder Close
Telford
Salop
TF2 8SW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bird Luckin
Aquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
24 February 2010Termination of appointment of Richard Beaumont as a director (2 pages)
24 February 2010Termination of appointment of Richard Beaumont as a director (2 pages)
17 February 2010Appointment of Miss Julie Higdon as a director (3 pages)
17 February 2010Appointment of Miss Julie Higdon as a director (3 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 June 2009Return made up to 28/04/09; full list of members (5 pages)
18 June 2009Return made up to 28/04/09; full list of members (5 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of register of members (1 page)
15 August 2008Full accounts made up to 31 March 2008 (11 pages)
15 August 2008Full accounts made up to 31 March 2008 (11 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Return made up to 28/04/08; full list of members (5 pages)
15 July 2008Return made up to 28/04/08; full list of members (5 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: c/o wortley byers, cathedral place, brentwood essex CM14 4ES (1 page)
6 August 2007Registered office changed on 06/08/07 from: c/o wortley byers, cathedral place, brentwood essex CM14 4ES (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
11 June 2007Return made up to 28/04/07; full list of members (5 pages)
11 June 2007Return made up to 28/04/07; full list of members (5 pages)
2 June 2007Full accounts made up to 31 March 2006 (12 pages)
2 June 2007Full accounts made up to 31 March 2006 (12 pages)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (19 pages)
31 March 2005Incorporation (19 pages)