Company NameBeau Maison Designs Ltd
Company StatusDissolved
Company Number08241816
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date27 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Andrew Leslie Crabb
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMrs Joanne Hibbert
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMs Pamela Anne Shakeshaft
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Strawberry Close
Birchwood
Warrington
WA3 7NT

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Joanne Hibbert
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
27 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
26 June 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Statement of affairs with form 4.19 (7 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Statement of affairs with form 4.19 (7 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2014Registered office address changed from 82 London Road Stockton Heath Warrington Cheshire WA4 6LE England on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 82 London Road Stockton Heath Warrington Cheshire WA4 6LE England on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 82 London Road Stockton Heath Warrington Cheshire WA4 6LE England on 2 June 2014 (2 pages)
31 March 2014Termination of appointment of Pamela Shakeshaft as a director (1 page)
31 March 2014Termination of appointment of Pamela Shakeshaft as a director (1 page)
31 March 2014Appointment of Mr Andrew Leslie Crabb as a director (2 pages)
31 March 2014Appointment of Mr Andrew Leslie Crabb as a director (2 pages)
31 March 2014Termination of appointment of Joanne Hibbert as a director (1 page)
31 March 2014Termination of appointment of Joanne Hibbert as a director (1 page)
14 March 2014Registered office address changed from 24 Foxhills Close Appleton Warrington Cheshire WA4 5DH United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 24 Foxhills Close Appleton Warrington Cheshire WA4 5DH United Kingdom on 14 March 2014 (1 page)
7 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 November 2012Director's details changed for Ms Pamela Shakeshaft on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ms Pamela Shakeshaft on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ms Pamela Shakeshaft on 8 November 2012 (2 pages)
8 October 2012Appointment of Ms Pamela Shakeshaft as a director (2 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(3 pages)
8 October 2012Appointment of Ms Pamela Shakeshaft as a director (2 pages)
5 October 2012Incorporation (21 pages)
5 October 2012Incorporation (21 pages)