Company NameBeespoil Limited
Company StatusDissolved
Company Number04907500
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Maddison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(1 week after company formation)
Appointment Duration4 years, 2 months (closed 04 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Etherley
Bishop Auckland
County Durham
DL14 0HN
Secretary NameJanette Scott Carling
NationalityBritish
StatusClosed
Appointed29 September 2003(1 week after company formation)
Appointment Duration4 years, 2 months (closed 04 December 2007)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Etherley
Bishop Auckland
County Durham
DL14 0HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Chipchase Nelson & Co Bank
Chambers 9 Kensington Cockton
Hill Road Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£1,319
Cash£1,235
Current Liabilities£1,628

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
22 September 2006Return made up to 22/09/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 October 2005Return made up to 22/09/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2004Return made up to 22/09/04; full list of members (6 pages)
19 April 2004Ad 15/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2003Director's particulars changed (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ (1 page)