Company NameBeaulieu Heath Limited
Company StatusDissolved
Company Number05909804
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lee George Corbett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fleetwood Square
Beaulieu Park
Chelmsford
Essex
CM2 5AQ
Secretary NameMr Lee George Corbett
NationalityBritish
StatusClosed
Appointed18 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fleetwood Square
Beaulieu Park
Chelmsford
Essex
CM2 5AQ
Director NameGavin Geoffrey Ellis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2011)
RoleArchitect
Country of ResidenceGBR
Correspondence Address69 Heath Road
Ramsden Heath
Essex
CM11 1HS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address142 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Mr Lee George Corbett
100.00%
Ordinary

Financials

Year2014
Net Worth£67,608
Cash£210,000
Current Liabilities£274,289

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 5,000
(4 pages)
21 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 5,000
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Termination of appointment of Gavin Ellis as a director (1 page)
21 March 2012Termination of appointment of Gavin Geoffrey Ellis as a director on 1 October 2011 (1 page)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
6 January 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
6 January 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 November 2008Return made up to 17/08/08; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/11/08
(7 pages)
2 November 2008Return made up to 17/08/08; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/11/08
(7 pages)
1 September 2008Return made up to 17/08/08; full list of members (4 pages)
1 September 2008Return made up to 17/08/08; full list of members (4 pages)
8 May 2008Ad 29/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2008Nc inc already adjusted 29/04/08 (1 page)
8 May 2008Nc inc already adjusted 29/04/08 (1 page)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2008Ad 29/04/08 gbp si 9998@1=9998 gbp ic 2/10000 (2 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
6 November 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
6 November 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page)
31 August 2006Registered office changed on 31/08/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
17 August 2006Incorporation (6 pages)
17 August 2006Incorporation (6 pages)