Company NameBeerboom Limited
Company StatusDissolved
Company Number04634375
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameWater Treatment Supplies Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameErnest Owen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 21 February 2012)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NameMarjorie Owen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 21 February 2012)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NameRussell Dalton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Glove Works
Riverside Mill George Street
Glossop
Derbyshire
SK13 8AY
Director NameSharon Anne Marie Dalton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleLicensee
Correspondence AddressThe Old Glove Works
Riverside Mill George Street
Glossop
Derbyshire
SK13 8AY
Secretary NameSharon Anne Marie Dalton
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleLicensee
Correspondence AddressThe Old Glove Works
Riverside Mill George Street
Glossop
Derbyshire
SK13 8AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHampton House
Oldham Road
Middleton
Lancashire
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44,018
Cash£1,725
Current Liabilities£56,922

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2
(4 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2
(4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Marjorie Owen on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Marjorie Owen on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ernest Owen on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Marjorie Owen on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ernest Owen on 5 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Registered office changed on 22/05/2009 from crown hotel ruthin road nr wrexham llandegla LL11 3AD (1 page)
22 May 2009Registered office changed on 22/05/2009 from crown hotel ruthin road nr wrexham llandegla LL11 3AD (1 page)
29 April 2009Appointment Terminated Secretary sharon dalton (1 page)
29 April 2009Appointment terminated secretary sharon dalton (1 page)
29 April 2009Appointment terminated director sharon dalton (1 page)
29 April 2009Appointment terminated director russell dalton (1 page)
29 April 2009Registered office changed on 29/04/2009 from hampton house oldham road middleton lancashire M24 1GT (1 page)
29 April 2009Appointment Terminated Director sharon dalton (1 page)
29 April 2009Registered office changed on 29/04/2009 from hampton house oldham road middleton lancashire M24 1GT (1 page)
29 April 2009Appointment Terminated Director russell dalton (1 page)
22 January 2009Return made up to 13/01/09; full list of members (4 pages)
22 January 2009Return made up to 13/01/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
6 July 2007Registered office changed on 06/07/07 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
6 July 2007Registered office changed on 06/07/07 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
6 March 2007Return made up to 13/01/07; full list of members (8 pages)
6 March 2007Return made up to 13/01/07; full list of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 13/01/06; full list of members (8 pages)
8 March 2006Return made up to 13/01/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 13/01/05; full list of members (8 pages)
28 January 2005Return made up to 13/01/05; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 13/01/04; full list of members (8 pages)
26 February 2004Return made up to 13/01/04; full list of members (8 pages)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2003Company name changed water treatment supplies LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed water treatment supplies LIMITED\certificate issued on 09/04/03 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 January 2003Incorporation (30 pages)
13 January 2003Incorporation (30 pages)