Company NameBeaufort Web Design Limited
Company StatusDissolved
Company Number04006250
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePatricia Margaret Day
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedley Barn
Leaton
Shrewsbury
SY4 3BA
Wales
Director NameRichard Paul Day
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedley Barn
Leaton
Shrewsbury
SY4 3BA
Wales
Secretary NamePatricia Margaret Day
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedley Barn
Leaton
Shrewsbury
SY4 3BA
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebeaufortweb.co.uk
Telephone01939 291186
Telephone regionWem

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Richard Paul Day
50.00%
Ordinary
1 at £1Mrs Patricia Margaret Day
50.00%
Ordinary

Financials

Year2014
Net Worth£297,380
Cash£301,295
Current Liabilities£21,144

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Return of final meeting in a members' voluntary winding up (4 pages)
29 June 2015Registered office address changed from Medley Barn, Leaton Shrewsbury Shropshire SY4 3BA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 29 June 2015 (2 pages)
26 June 2015Declaration of solvency (3 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(5 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 June 2010Director's details changed for Richard Paul Day on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Patricia Margaret Day on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Richard Paul Day on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Patricia Margaret Day on 1 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 June 2005Return made up to 01/06/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 July 2002Registered office changed on 06/07/02 from: 7 beaufort chase wilmslow cheshire SK9 2BZ (1 page)
10 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 June 2001Return made up to 01/06/01; full list of members (6 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
1 June 2000Incorporation (13 pages)