Company NameBeaufort Gas Limited
Company StatusDissolved
Company Number03799959
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Dennis Stead
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(3 days after company formation)
Appointment Duration17 years, 6 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NamePauline Ann Stead
NationalityBritish
StatusClosed
Appointed05 July 1999(3 days after company formation)
Appointment Duration17 years, 6 months (closed 27 December 2016)
RoleCompany Director
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameIan Peter Stewart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Stone House
Saint Julians Friars
Shrewsbury
Shropshire
SY1 1XL
Wales
Secretary NameLisa Jane Lewis
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stone House
Saint Julians Friars
Shrewsbury
SY1 1XL
Wales

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£6,641
Cash£9,691
Current Liabilities£42,077

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
28 May 2016Liquidators' statement of receipts and payments to 21 March 2016 (10 pages)
28 May 2016Liquidators statement of receipts and payments to 21 March 2016 (10 pages)
31 July 2015Court order INSOLVENCY:re court order replacement of liq (11 pages)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 May 2015Liquidators' statement of receipts and payments to 21 March 2015 (10 pages)
11 May 2015Liquidators statement of receipts and payments to 21 March 2015 (10 pages)
27 May 2014Liquidators statement of receipts and payments to 21 March 2014 (11 pages)
27 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (11 pages)
8 April 2013Registered office address changed from Unit 1 Harlescott Barns Harlescott Lane Shrewsbury Shropshire SY1 3SZ on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Unit 1 Harlescott Barns Harlescott Lane Shrewsbury Shropshire SY1 3SZ on 8 April 2013 (2 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2013Statement of affairs with form 4.19 (6 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(3 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
18 August 2010Registered office address changed from Barlycorn Cottage High Street Grinshill Shrewsbury Shropshire SY4 3BJ on 18 August 2010 (1 page)
17 August 2010Secretary's details changed for Pauline Ann Stead on 25 June 2010 (1 page)
17 August 2010Director's details changed for Malcolm Dennis Stead on 25 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from barleycorn cottage grinshill shrewsbury shropshire SY4 3BH (1 page)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 August 2008Return made up to 25/06/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 July 2006Return made up to 25/06/06; full list of members (6 pages)
12 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2004Return made up to 25/06/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 July 2003Return made up to 25/06/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
4 July 2002Return made up to 25/06/02; full list of members (6 pages)
13 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 April 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
6 April 2001Registered office changed on 06/04/01 from: 8 claremont bank shrewsbury salop SY1 1RW (1 page)
7 August 2000Return made up to 02/07/00; full list of members (8 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (18 pages)