Company NameBeauforte Homes Limited
Company StatusDissolved
Company Number02616491
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham John Guymer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Director NameMrs Margaret Anne Guymer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHeathfield
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8NA
Secretary NameGraham John Guymer
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHeathfield
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8NA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1998(7 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2011)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham John Guymer
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,535
Current Liabilities£14,616

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
23 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50
(3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50
(3 pages)
13 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 95 Marina Drive West Monkseaton Whitley Bay Tyne and Wear NE25 9PD on 18 February 2013 (1 page)
12 February 2013Director's details changed for Graham John Guymer on 6 February 2013 (3 pages)
12 February 2013Director's details changed for Graham John Guymer on 6 February 2013 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Graham John Guymer on 1 January 2011 (2 pages)
14 June 2012Director's details changed for Graham John Guymer on 1 January 2011 (2 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 November 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 24 November 2011 (2 pages)
31 August 2011Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 03/06/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 03/06/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
8 June 2004Return made up to 03/06/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 October 2003Resolutions
  • RES13 ‐ Sale of 50 shares to co 10/07/03
(1 page)
13 October 2003Director's particulars changed (1 page)
15 August 2003£ ic 100/50 10/07/03 £ sr 50@1=50 (2 pages)
10 June 2003Return made up to 03/06/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Return made up to 03/06/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 03/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
15 June 2000Return made up to 03/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Return made up to 03/06/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 34 reading road south fleet hampshire GU13 9QL (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 July 1998Return made up to 03/06/98; full list of members (5 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
18 August 1997Return made up to 03/06/97; full list of members (5 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
3 June 1996Return made up to 03/06/96; no change of members (4 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Return made up to 03/06/95; full list of members (12 pages)
12 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1991Incorporation (15 pages)