BEACHQUOTE LIMITED

Register to unlock more data on OkredoRegister

BEACHQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02539631

Incorporation date

13/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Parkwood, Sutton Road, Maidstone, Kent ME15 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1990)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register inspection address has been changed
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon15/08/2010
Application to strike the company off the register
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2010
Statement of capital on 2010-04-06
dot icon24/03/2010
Statement by Directors
dot icon24/03/2010
Memorandum and Articles of Association
dot icon24/03/2010
Solvency Statement dated 19/03/10
dot icon24/03/2010
Resolutions
dot icon29/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 14/09/08; full list of members
dot icon02/10/2008
Location of register of members
dot icon23/06/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon16/01/2008
Accounts made up to 2007-05-31
dot icon14/10/2007
Return made up to 14/09/07; full list of members
dot icon24/09/2007
Registered office changed on 25/09/07 from: 10 palace avenue maidstone kent ME15 6NF
dot icon06/03/2007
Full accounts made up to 2006-05-31
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon27/11/2005
Full accounts made up to 2005-05-31
dot icon12/10/2005
Return made up to 14/09/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-05-31
dot icon29/09/2004
Return made up to 14/09/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-05-31
dot icon27/04/2004
Return made up to 14/09/03; full list of members
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon07/10/2002
Return made up to 14/09/02; full list of members
dot icon07/04/2002
Full accounts made up to 2001-05-31
dot icon24/09/2001
Return made up to 14/09/01; full list of members
dot icon24/09/2001
Location of register of members address changed
dot icon06/08/2001
Registered office changed on 07/08/01 from: star house pudding lane maidstone kent ME14 1LT
dot icon21/03/2001
Full accounts made up to 2000-05-31
dot icon09/10/2000
Return made up to 14/09/00; full list of members
dot icon09/10/2000
Director's particulars changed
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon26/09/1999
Return made up to 14/09/99; no change of members
dot icon11/02/1999
Full accounts made up to 1998-05-31
dot icon16/11/1998
Director resigned
dot icon15/10/1998
Return made up to 14/09/98; no change of members
dot icon22/04/1998
New director appointed
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon02/11/1997
Return made up to 14/09/97; full list of members
dot icon11/05/1997
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon03/03/1997
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon03/03/1997
Full accounts made up to 1996-01-31
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
New secretary appointed;new director appointed
dot icon13/01/1997
New director appointed
dot icon23/12/1996
Recon 17/12/96
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon30/09/1996
Return made up to 14/09/96; no change of members
dot icon28/11/1995
Full accounts made up to 1995-01-31
dot icon01/10/1995
Return made up to 14/09/95; no change of members
dot icon01/10/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 14/09/94; full list of members
dot icon28/09/1994
Director's particulars changed
dot icon24/07/1994
Full accounts made up to 1994-01-31
dot icon20/10/1993
Full accounts made up to 1993-01-31
dot icon23/09/1993
Return made up to 14/09/93; no change of members
dot icon21/10/1992
Registered office changed on 22/10/92 from: irongate house dukes place london EC3A 7LP
dot icon20/10/1992
Return made up to 14/09/92; no change of members
dot icon23/07/1992
Full accounts made up to 1992-01-31
dot icon28/04/1992
New director appointed
dot icon04/02/1992
Director resigned
dot icon13/10/1991
New director appointed
dot icon09/10/1991
Return made up to 14/09/91; full list of members
dot icon01/08/1991
Director resigned
dot icon07/05/1991
Director resigned
dot icon07/05/1991
New director appointed
dot icon20/03/1991
Particulars of mortgage/charge
dot icon20/03/1991
Particulars of mortgage/charge
dot icon29/10/1990
New director appointed
dot icon22/10/1990
Ad 05/10/90--------- premium £ si [email protected]=375000 £ ic 9/375009
dot icon11/10/1990
Ad 05/10/90--------- £ si [email protected]=7 £ ic 2/9
dot icon11/10/1990
S-div 05/10/90
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
£ nc 1000/412515 05/10/90
dot icon11/10/1990
New director appointed
dot icon11/10/1990
Secretary resigned;new secretary appointed
dot icon11/10/1990
Secretary resigned;director resigned;new director appointed
dot icon11/10/1990
Accounting reference date notified as 31/01
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Conve 05/10/90
dot icon10/10/1990
New director appointed
dot icon01/10/1990
Secretary resigned;director resigned
dot icon26/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1990
Registered office changed on 26/09/90 from: classic house 174-180 old street london EC1V 9BP
dot icon13/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pay, Dennis Charles
Director
31/10/2006 - Present
25
Spillett, Graham Michael
Director
21/01/1996 - 21/11/1996
-
Brindle, Eric
Director
21/01/1996 - 31/10/2006
-
Dubois, Eric John Houston
Director
26/03/1998 - 21/10/1998
-
Seal, John
Secretary
31/10/2006 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACHQUOTE LIMITED

BEACHQUOTE LIMITED is an(a) Dissolved company incorporated on 13/09/1990 with the registered office located at Parkwood, Sutton Road, Maidstone, Kent ME15 9NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHQUOTE LIMITED?

toggle

BEACHQUOTE LIMITED is currently Dissolved. It was registered on 13/09/1990 and dissolved on 06/12/2010.

Where is BEACHQUOTE LIMITED located?

toggle

BEACHQUOTE LIMITED is registered at Parkwood, Sutton Road, Maidstone, Kent ME15 9NN.

What does BEACHQUOTE LIMITED do?

toggle

BEACHQUOTE LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for BEACHQUOTE LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.