Company NameBeacon Electrical Supplies Limited
Company StatusDissolved
Company Number04261524
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date5 March 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Frederick Keith Church
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Moor Road
Manchester
M23 9BG
Secretary NameZahara Michelle Church
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Brunswick Road
Broadheath
Altrincham
Cheshire
WA14 1LP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 Navigation Road
Broadheath
Altrincham
Cheshire
WA14 1NF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2008Completion of winding up (1 page)
15 January 2008Order of court to wind up (3 pages)
13 July 2007Order of court to wind up (1 page)
21 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 30/07/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
17 November 2004Return made up to 30/07/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 June 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2002 (5 pages)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
28 January 2003Return made up to 30/07/02; full list of members (6 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
7 August 2001Registered office changed on 07/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (2 pages)