Company NamePaul Beaumont Limited
Company StatusDissolved
Company Number07207028
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Beaumont
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 16 January 2018)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Tracy Jane Beaumont
NationalityBritish
StatusClosed
Appointed06 April 2010(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameStuart Colin Arthur
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCis Manager
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameDella Michelle Raymond
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitewww.paulbeaumont.net

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Beaumont
50.00%
Ordinary A
1 at £1Tracy Beaumont
50.00%
Ordinary B

Financials

Year2014
Net Worth-£828
Cash£4,243
Current Liabilities£6,154

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Director's details changed for Mr Paul Beaumont on 29 March 2014 (2 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Director's details changed for Mr Paul Beaumont on 29 March 2014 (2 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Secretary's details changed for Mrs Tracy Jane Beaumont on 29 March 2013 (1 page)
15 April 2013Director's details changed for Mr Paul Beaumont on 29 March 2013 (2 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Mr Paul Beaumont on 29 March 2013 (2 pages)
15 April 2013Secretary's details changed for Mrs Tracy Jane Beaumont on 29 March 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Secretary's details changed for Tracey Jane Beaumont on 29 March 2011 (1 page)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Tracey Jane Beaumont on 29 March 2011 (1 page)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 April 2010Appointment of Tracey Jane Beaumont as a secretary (3 pages)
13 April 2010Appointment of Mr Paul Beaumont as a director (3 pages)
13 April 2010Appointment of Mr Paul Beaumont as a director (3 pages)
13 April 2010Termination of appointment of Della Raymond as a secretary (2 pages)
13 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
13 April 2010Appointment of Tracey Jane Beaumont as a secretary (3 pages)
13 April 2010Termination of appointment of Della Raymond as a secretary (2 pages)
13 April 2010Termination of appointment of Stuart Arthur as a director (2 pages)
13 April 2010Termination of appointment of Stuart Arthur as a director (2 pages)
13 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
13 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
1 April 2010Appointment of Della Michelle Raymond as a secretary (3 pages)
1 April 2010Appointment of Stuart Colin Arthur as a director (3 pages)
1 April 2010Appointment of Della Michelle Raymond as a secretary (3 pages)
1 April 2010Appointment of Stuart Colin Arthur as a director (3 pages)
30 March 2010Termination of appointment of Andrew Davis as a director (1 page)
30 March 2010Termination of appointment of Andrew Davis as a director (1 page)
29 March 2010Incorporation (42 pages)
29 March 2010Incorporation (42 pages)