Company NameBeau Ventures Limited
Company StatusDissolved
Company Number07496340
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMiss Danielle Armitage
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address39 Oldfield Road
Altrincham
Cheshire
WA14 4BH

Contact

Websitebeaudesignbuild.co.uk

Location

Registered Address2nd Floor The Lexicon
10 - 12 Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Danielle Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£41
Current Liabilities£15,369

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10 - 12 Mount Street Manchester M2 5NT on 29 November 2016 (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
1 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
10 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexion 2Nd Floor Mount Street Manchester M2 5NT United Kingdom to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 10 March 2015 (1 page)
5 February 2015Registered office address changed from Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexion 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexion 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
11 March 2014Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT United Kingdom on 11 March 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)