BEATTIES CARD HANDLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEATTIES CARD HANDLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05300750

Incorporation date

29/11/2004

Size

Full

Contacts

Registered address

Registered address

27 Baker Street, London W1U 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon28/06/2011
Full accounts made up to 2011-01-29
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2011
Application to strike the company off the register
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/10/2010
Director's details changed for Mr John King on 2010-10-18
dot icon04/10/2010
Full accounts made up to 2010-01-30
dot icon22/07/2010
Director's details changed for Mr Donald Mccarthy on 2010-04-30
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon15/11/2009
Director's details changed for Mr John King on 2009-11-16
dot icon11/11/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-11-12
dot icon05/11/2009
Full accounts made up to 2009-01-24
dot icon06/10/2009
Director's details changed for Mr Donald Mccarthy on 2009-10-06
dot icon06/10/2009
Director's details changed for John King on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Mr Peter Geoffrey Hearsey on 2009-10-06
dot icon06/10/2009
Director's details changed for Mark Anthony Gifford on 2009-10-06
dot icon06/04/2009
Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2008
Return made up to 30/11/08; full list of members
dot icon09/10/2008
Full accounts made up to 2008-01-26
dot icon11/06/2008
Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ; Country was: , now: united kingdom; Occupation was: solicitor, now: company secretary
dot icon26/03/2008
Registered office changed on 27/03/2008 from 1 howick place london SW1P 1B
dot icon13/03/2008
Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions; Area was: 34 monck street, now: 62 york street; Post Code was: SW1P 2BF, now: W1H 1DA
dot icon14/01/2008
Director's particulars changed
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2007-01-27
dot icon12/04/2007
Secretary's particulars changed
dot icon11/04/2007
Director's particulars changed
dot icon11/03/2007
New director appointed
dot icon03/01/2007
Resolutions
dot icon02/01/2007
Return made up to 30/11/06; full list of members
dot icon20/12/2006
Resolutions
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon04/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon04/10/2006
Full accounts made up to 2006-01-28
dot icon11/04/2006
Return made up to 30/11/05; full list of members
dot icon23/03/2006
Registered office changed on 24/03/06 from: 71-78 victoria street wolverhampton west midlands WV1 3PQ
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Declaration of assistance for shares acquisition
dot icon10/11/2005
Secretary's particulars changed
dot icon03/10/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Secretary resigned;director resigned
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed;new director appointed
dot icon13/12/2004
Registered office changed on 14/12/04 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE
dot icon13/12/2004
Accounting reference date extended from 30/11/05 to 31/01/06
dot icon29/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2011
dot iconLast change occurred
28/01/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/01/2011
dot iconNext account date
28/01/2012
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 BEATTIES CARD HANDLING SERVICES LIMITED

BEATTIES CARD HANDLING SERVICES LIMITED is an(a) Dissolved company incorporated on 29/11/2004 with the registered office located at 27 Baker Street, London W1U 8AH. There are currently 4 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 BEATTIES CARD HANDLING SERVICES LIMITED?

toggle

BEATTIES CARD HANDLING SERVICES LIMITED is currently Dissolved. It was registered on 29/11/2004 and dissolved on 17/10/2011.

Where is BEATTIES CARD HANDLING SERVICES LIMITED located?

toggle

BEATTIES CARD HANDLING SERVICES LIMITED is registered at 27 Baker Street, London W1U 8AH.

What does BEATTIES CARD HANDLING SERVICES LIMITED do?

toggle

BEATTIES CARD HANDLING SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BEATTIES CARD HANDLING SERVICES LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.