Company NameBeau Leisure Limited
Company StatusDissolved
Company Number06919733
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date29 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMrs Lea Edwards
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359a Staines Road
Hounslow
Middlesex
TW4 5AP
Director NameMr Bryan Joseph Edwards Jnr
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359a Staines Road
Hounslow
Middlesex
TW4 5AP

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£24,493
Cash£86,617
Current Liabilities£194,328

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
17 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (13 pages)
17 March 2016Liquidators statement of receipts and payments to 15 January 2016 (13 pages)
6 February 2015Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 75 Springfield Road Chelmsford CM2 6JB on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 75 Springfield Road Chelmsford CM2 6JB on 6 February 2015 (2 pages)
30 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Statement of affairs with form 4.19 (6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(6 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 June 2010Director's details changed for Mrs Lea Edwards on 29 May 2010 (2 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Bryan Joseph Edwards on 29 May 2010 (2 pages)
29 May 2009Incorporation (9 pages)