Company NameVillage Beacon Limited
Company StatusDissolved
Company Number04860084
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Upton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(1 month after company formation)
Appointment Duration6 years (closed 29 September 2009)
RoleConsultant
Country of ResidenceGB
Correspondence Address31 Low Green
Catterick Village
Richmond
North Yorkshire
DL10 7LU
Secretary NameMr Philip Upton
NationalityBritish
StatusClosed
Appointed02 October 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceGB
Correspondence Address31 Low Green
Catterick Village
Richmond
North Yorkshire
DL10 7LU
Director NameSean Allison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
Scorton
Richmond
North Yorkshire
DL10 6DN
Director NameMr James Michael
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Gatenby
Northallerton
North Yorkshire
DL7 9NG
Secretary NameMr James Michael
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Gatenby
Northallerton
North Yorkshire
DL7 9NG
Director NameMr James Adrian Jude Burke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPiha, School Bank
Middleton Tyas
North Yorkshire
DL10 6RE
Secretary NameStephen Richard Wilson
NationalityBritish
StatusResigned
Appointed12 December 2003(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 June 2004)
RoleCompany Director
Correspondence AddressRookery Gardens
Middleton Tyas
Richmond
North Yorkshire
DL10 6RG
Secretary NameJoscelyn Burke
NationalityBritish
StatusResigned
Appointed02 June 2004(10 months after company formation)
Appointment Duration2 years (resigned 14 June 2006)
RoleLecturer
Correspondence AddressPiha
School Bank
Richmond
North Yorkshire
DL10 6RE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressAske Stables
Aske
Richmond
N Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,608
Cash£2,556
Current Liabilities£12,164

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2006New secretary appointed (2 pages)
5 October 2006Return made up to 07/08/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
7 November 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(8 pages)
17 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2005Director resigned (1 page)
17 September 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2004New secretary appointed (1 page)
17 June 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Secretary resigned (1 page)
6 November 2003Ad 31/10/03--------- £ si 150@1=150 £ ic 750/900 (2 pages)
25 October 2003Ad 25/09/03--------- £ si 749@1=749 £ ic 1/750 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: rookery gardens, middleton tyas richmond north yorks DL10 6RG (1 page)
21 October 2003Location of register of members (1 page)
21 October 2003£ nc 100/1000 25/09/03 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
13 August 2003Registered office changed on 13/08/03 from: 4 manor house walk, burneston bedale north yorkshire DL8 2GA (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (1 page)
7 August 2003Incorporation (13 pages)