Company NameBeaumaris Nominees Limited
Company StatusDissolved
Company Number02314119
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameBeaumaris Assured Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aftab Azzem
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 08 October 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameRoy Alfred Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 February 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMad Wharf House
35 Shireburn Road, Formby
Liverpool
Merseyside
L37 1LR
Director NameJohn Richard Anthony Nottingham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 June 2007)
RoleInvestment Manager
Correspondence AddressRosemerryn
Booilushag
Maughold
Isle Of Man
IM7 1BD
Director NameMr Anthony Wilson Shone
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhills
Lingdale Road West Kirby
Wirral
Merseyside
L48 5DQ
Secretary NameJohn Richard Anthony Nottingham
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressRosemerryn
Booilushag
Maughold
Isle Of Man
IM7 1BD
Director NameLucie Margaret Nottingham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenarth
Constantine
Falmouth
Cornwall
TR11 5JN
Director NameJulia Rachael Nottingham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrenarth
Constantine
Cornwall
TR11 5JN
Director NameMr George Edward Dobell Nottingham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(5 years, 6 months after company formation)
Appointment Duration13 years (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrenarth
Constantine
Cornwall
TR11 5JN
Director NameIan Michael Bolton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Marld Close
Bolton
Lancashire
BL1 5RZ
Director NameMr David John Naylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 April 2011)
RoleCh Secretary
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameLaura Elizabeth Nottingham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2007)
RoleHousewife
Correspondence AddressRosemerryn Booilushag
Maughold
Isle Of Man
IM7 1BD
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(18 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameMr Ashraf Ravat
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Michael Georgieff Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£130

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Appointment of Mr Aftab Azzem as a director on 13 July 2017 (2 pages)
18 July 2017Termination of appointment of Ashraf Ravat as a director on 13 July 2017 (1 page)
17 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 July 2017Notification of Michael Jones as a person with significant control on 30 April 2017 (2 pages)
17 July 2017Appointment of Mr Ashraf Ravat as a director on 13 July 2017 (2 pages)
17 July 2017Termination of appointment of Michael Georgieff Jones as a director on 13 July 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 99
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 99
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Registered office address changed from C/O David Naylor & Co 31 Rossendale Chelmsford Essex CM1 2UA on 26 September 2011 (1 page)
26 September 2011Termination of appointment of David Naylor as a director (1 page)
26 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 June 2007New director appointed (1 page)
15 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 May 2006Return made up to 30/04/06; full list of members (10 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 April 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2004New director appointed (2 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Return made up to 30/04/03; full list of members (10 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 May 2002Return made up to 30/04/02; full list of members (10 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 April 1998Return made up to 30/04/98; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Return made up to 30/04/96; no change of members (4 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)