SAMUEL BEADIE (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

SAMUEL BEADIE (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464578

Incorporation date

11/11/1997

Size

Full

Contacts

Registered address

Registered address

Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire SG9 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon26/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2010
First Gazette notice for compulsory strike-off
dot icon02/03/2010
Termination of appointment of Clive Thompson as a director
dot icon08/09/2009
Registered office changed on 09/09/2009 from heath house princes mews royston hertfordshire SG8 9RT
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-06-30
dot icon20/05/2008
Appointment Terminated Director david knight
dot icon11/11/2007
Return made up to 12/11/07; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon02/07/2007
Director's particulars changed
dot icon28/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon03/06/2007
Full accounts made up to 2006-06-30
dot icon19/11/2006
Return made up to 12/11/06; full list of members
dot icon10/09/2006
Secretary's particulars changed
dot icon03/07/2006
Full accounts made up to 2005-06-30
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
Secretary resigned
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-06-30
dot icon13/04/2005
Registered office changed on 14/04/05 from: goffs oak house goffs lane cheshunt herts. EN7 5HG
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Return made up to 12/11/04; full list of members
dot icon08/11/2004
Particulars of mortgage/charge
dot icon06/04/2004
Full accounts made up to 2003-06-30
dot icon02/12/2003
Return made up to 12/11/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon19/02/2003
Return made up to 12/11/02; full list of members
dot icon26/11/2002
Particulars of mortgage/charge
dot icon23/05/2002
Full accounts made up to 2001-06-30
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Return made up to 12/11/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-06-30
dot icon27/11/2000
Return made up to 12/11/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon30/11/1999
Return made up to 12/11/99; full list of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon22/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon05/04/1999
Full accounts made up to 1998-06-30
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon16/11/1998
Return made up to 12/11/98; full list of members
dot icon15/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon24/11/1997
Ad 13/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1997
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon13/11/1997
Secretary resigned
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Clive Robert
Director
27/06/2007 - 02/03/2010
40
Lewis, Nigel
Director
28/06/2007 - Present
36
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
99600
Knight, David Owen
Director
27/06/2007 - 20/05/2008
38
Deville, Alan Charles
Director
11/11/1997 - Present
40

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 SAMUEL BEADIE (DEVELOPMENTS) LIMITED

SAMUEL BEADIE (DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire SG9 9NL. There are currently 3 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 SAMUEL BEADIE (DEVELOPMENTS) LIMITED?

toggle

SAMUEL BEADIE (DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 26/07/2010.

Where is SAMUEL BEADIE (DEVELOPMENTS) LIMITED located?

toggle

SAMUEL BEADIE (DEVELOPMENTS) LIMITED is registered at Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire SG9 9NL.

What does SAMUEL BEADIE (DEVELOPMENTS) LIMITED do?

toggle

SAMUEL BEADIE (DEVELOPMENTS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SAMUEL BEADIE (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 26/07/2010: Final Gazette dissolved via compulsory strike-off.