T P BEAUMONT MEDICAL LIMITED

Register to unlock more data on OkredoRegister

T P BEAUMONT MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426092

Incorporation date

27/08/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon04/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2010
First Gazette notice for voluntary strike-off
dot icon10/06/2010
Application to strike the company off the register
dot icon07/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon13/09/2009
Return made up to 28/08/09; full list of members
dot icon21/05/2009
Accounts made up to 2008-12-31
dot icon23/09/2008
Return made up to 28/08/08; full list of members
dot icon02/06/2008
Accounts made up to 2007-12-31
dot icon02/04/2008
Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon26/03/2008
Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon24/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon26/09/2007
Return made up to 28/08/07; full list of members
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 28/08/06; full list of members
dot icon11/04/2006
Accounts made up to 2005-12-31
dot icon23/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon10/01/2006
Director's particulars changed
dot icon20/09/2005
Return made up to 28/08/05; full list of members
dot icon09/02/2005
Accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 28/08/04; no change of members
dot icon06/07/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed
dot icon12/04/2004
Accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 28/08/03; no change of members
dot icon19/08/2003
Registered office changed on 20/08/03 from: 110 park street london W1Y 3RB
dot icon17/04/2003
Accounts made up to 2002-12-31
dot icon30/09/2002
Return made up to 28/08/02; full list of members
dot icon10/06/2002
Accounts made up to 2001-12-31
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon25/09/2001
Return made up to 29/08/01; no change of members
dot icon10/04/2001
Accounts made up to 2000-12-31
dot icon15/02/2001
Director's particulars changed
dot icon28/01/2001
Accounts made up to 2000-03-31
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon28/09/2000
Return made up to 28/08/00; no change of members
dot icon24/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/05/2000
Registered office changed on 11/05/00 from: D1 meridian industrial estate newton road peacehaven east sussex BN10 8JQ
dot icon22/09/1999
Return made up to 28/08/99; full list of members
dot icon22/09/1999
Accounts made up to 1999-03-31
dot icon07/01/1999
Accounts made up to 1998-03-31
dot icon07/01/1999
Resolutions
dot icon10/09/1998
Return made up to 28/08/98; full list of members
dot icon24/01/1998
Director resigned
dot icon24/01/1998
New director appointed
dot icon24/01/1998
New director appointed
dot icon24/01/1998
New secretary appointed
dot icon24/01/1998
New director appointed
dot icon24/01/1998
New director appointed
dot icon24/01/1998
New director appointed
dot icon24/01/1998
Registered office changed on 25/01/98 from: east quay bridgwater somerset TA6 4DB
dot icon24/01/1998
Secretary resigned;director resigned
dot icon22/01/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon24/11/1997
New secretary appointed;new director appointed
dot icon24/11/1997
New director appointed
dot icon06/11/1997
Secretary resigned;director resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Registered office changed on 07/11/97 from: 30 queen charlotte street bristol BS99 7QQ
dot icon06/11/1997
Accounting reference date shortened from 31/08/98 to 31/05/98
dot icon30/10/1997
Certificate of change of name
dot icon27/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
27/08/1997 - 26/10/1997
1477
OVALSEC LIMITED
Nominee Director
27/08/1997 - 26/10/1997
1477
OVAL NOMINEES LIMITED
Nominee Director
27/08/1997 - 26/10/1997
935
Pendle, Bernard George
Director
26/10/1997 - 21/12/1997
23
Abboudi, Abraham Eliaho
Director
21/12/1997 - 27/04/2000
14

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 T P BEAUMONT MEDICAL LIMITED

T P BEAUMONT MEDICAL LIMITED is an(a) Dissolved company incorporated on 27/08/1997 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. 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 T P BEAUMONT MEDICAL LIMITED?

toggle

T P BEAUMONT MEDICAL LIMITED is currently Dissolved. It was registered on 27/08/1997 and dissolved on 04/10/2010.

Where is T P BEAUMONT MEDICAL LIMITED located?

toggle

T P BEAUMONT MEDICAL LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What is the latest filing for T P BEAUMONT MEDICAL LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved via voluntary strike-off.