Company NameBeaumont Wilson Catering Limited
Company StatusDissolved
Company Number04020246
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJonathon Beaumont
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Leigh Road
Hindley
Wigan
Lancashire
WN2 4SZ
Director NameAlan Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Upwood Road
Lowton
Warrington
Cheshire
WA3 2RL
Secretary NameJonathon Beaumont
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Leigh Road
Hindley
Wigan
Lancashire
WN2 4SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
2 December 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
10 July 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
10 July 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
10 July 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
29 November 2007Liquidators' statement of receipts and payments (5 pages)
29 November 2007Liquidators' statement of receipts and payments (5 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement of liquidator (3 pages)
28 March 2007C/O replacement of liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
22 December 2006Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
19 December 2006S/S cert release of liquidator (1 page)
19 December 2006S/S cert release of liquidator (1 page)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators' statement of receipts and payments (5 pages)
5 December 2005Liquidators' statement of receipts and payments (5 pages)
20 June 2005Liquidators' statement of receipts and payments (5 pages)
20 June 2005Liquidators' statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
13 December 2004Liquidators' statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators' statement of receipts and payments (5 pages)
11 June 2004Liquidators' statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2003Registered office changed on 08/06/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
8 June 2003Registered office changed on 08/06/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
29 May 2003Appointment of a voluntary liquidator (1 page)
29 May 2003Appointment of a voluntary liquidator (1 page)
29 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2003Statement of affairs (5 pages)
29 May 2003Statement of affairs (5 pages)
24 July 2002Amended accounts made up to 30 June 2001 (5 pages)
24 July 2002Amended accounts made up to 30 June 2001 (5 pages)
10 July 2002Return made up to 23/06/02; full list of members (7 pages)
10 July 2002Return made up to 23/06/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2002Registered office changed on 27/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
27 March 2002Registered office changed on 27/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
8 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Return made up to 23/06/01; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
4 July 2000Ad 27/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2000Ad 27/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2000Incorporation (17 pages)
23 June 2000Incorporation (17 pages)