BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED

36 Old Christchurch Road, Bournemouth, BH1 1LJ, England
StatusDISSOLVED
Company No.03002174
CategoryPrivate Limited Company
Incorporated15 Dec 1994
Age29 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 18 days

SUMMARY

BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED is an dissolved private limited company with number 03002174. It was incorporated 29 years, 5 months, 2 days ago, on 15 December 1994 and it was dissolved 2 years, 10 months, 18 days ago, on 29 June 2021. The company address is 36 Old Christchurch Road, Bournemouth, BH1 1LJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jeffrey Peters

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: The Granville Chambers 21 Richmond Hill Bournemouth Dorset BH26BJ

New address: 36 Old Christchurch Road Bournemouth BH1 1LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Stuart Randolph Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Brown

Appointment date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jeffrey Peters

Change date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Linda Horton

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-15

Officer name: Christopher Raymond Varley

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-15

Officer name: Mrs Tean Elizabeth Dallaway

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Raymond Varley

Termination date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jeffrey Peters

Change date: 2015-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2015

Action Date: 01 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeffrey Peters

Appointment date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-22

Officer name: Mr Stuart Randolph Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Linda Horton

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Hitchcock

Termination date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 02 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Hitchcock

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2013

Action Date: 03 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-03

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 29 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Feb 2012

Action Date: 15 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-15

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 30 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Raymond Varley

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony Richard Brown

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Christopher Raymond Varley

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2009

Action Date: 01 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-01

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed anthony richard brown

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas wills

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 03 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-03

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2007

Action Date: 28 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-28

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2006

Action Date: 29 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-29

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2005

Action Date: 30 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2004

Action Date: 01 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-01

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2003

Action Date: 02 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-02

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2002

Action Date: 03 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-03

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2001

Action Date: 28 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-28

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 1998

Action Date: 01 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-01

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 26/02/98 from: 545/549 wallisdown road, poole, dorset, BH12 5AD

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 1997

Action Date: 02 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-02

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 1996

Action Date: 28 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-28

Documents

View document PDF

Resolution

Date: 01 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/95; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beale LIMITED\certificate issued on 03/03/95

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 02/03/95 from: 3 colmore circus, birmingham, B4 6BH

Documents

View document PDF

Resolution

Date: 02 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHUTNEY BLUE LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11503892
Status:ACTIVE
Category:Private Limited Company

EASTEND MOT LIMITED

193 BARNARDO STREET,LONDON,E1 0LL

Number:09534772
Status:ACTIVE
Category:Private Limited Company

FAVERSHAM INVESTMENTS LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:10266485
Status:ACTIVE
Category:Private Limited Company

HAWGRIP PLANTS LTD

77 ST JOHNS,ENDERBY,LE19 2BS

Number:10920398
Status:ACTIVE
Category:Private Limited Company

OYSTER FACTORY DIRECT LTD

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:10547600
Status:ACTIVE
Category:Private Limited Company

PRIMARY FLOW LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:11424166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source