Company NameBeaman Limited
Company StatusDissolved
Company Number04227174
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NamesHallco 617 Limited and Beaman Investments Limited

Business Activity

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

Directors

Director NameMr Richard L'Estrange Beaton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestbury Hall
The Village
Prestbury
Cheshire
SK10 4BN
Director NameMr Nicholas Edward Wenman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Lodge
The Street
Albury
Surrey
GU5 9AE
Secretary NameMr Nicholas Edward Wenman
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Lodge
The Street
Albury
Surrey
GU5 9AE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressFreetrade Exchange
37 Peter Street
Manchester
Lancashire
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Application for striking-off (1 page)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 June 2006Registered office changed on 28/06/06 from: churchgate house, c/o intuita LTD, 56 oxford street manchester M1 6EU (1 page)
21 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
22 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/04
(3 pages)
6 March 2004Full accounts made up to 30 November 2003 (14 pages)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2003Full accounts made up to 30 November 2002 (15 pages)
29 January 2003Registered office changed on 29/01/03 from: st jamess court brown street manchester M2 2JF (1 page)
27 September 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)