Company NameBeaumont Accountancy Services Limited
Company StatusDissolved
Company Number04453918
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Karen Teasdale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameMr Russell Vine Teasdale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham
Business Park Redcar
Cleveland
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth£2,591
Cash£159

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 June 2008Return made up to 02/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2007Return made up to 02/06/07; full list of members (3 pages)
20 June 2007Return made up to 02/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 02/06/06; full list of members (7 pages)
12 June 2006Return made up to 02/06/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 June 2005Return made up to 02/06/05; full list of members (7 pages)
29 June 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
8 June 2005Registered office changed on 08/06/05 from: beaumont house 21-23 high street, maske redcar cleveland TS11 6JQ (1 page)
8 June 2005Registered office changed on 08/06/05 from: beaumont house 21-23 high street, maske redcar cleveland TS11 6JQ (1 page)
21 May 2004Return made up to 02/06/04; full list of members (7 pages)
21 May 2004Return made up to 02/06/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 April 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 2002Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
2 June 2002Incorporation (15 pages)