Company NameBeaver Medical Limited
Company StatusDissolved
Company Number02749643
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 6 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Edward Dempsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 Park Avenue
Sandymount
Dublin 4
Irish
Director NameLiam Nagle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address39 Bushy Park Road
Rathgar
Dublin
Ireland
Secretary NameBernard Power
NationalityIrish
StatusClosed
Appointed27 March 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleSecretary
Correspondence Address2 South Hill
Sutton
Dublin
Irish
Director NameMs Anne Mary Phillips
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Brafield Road
Cogenhoe
Northampton
Northamptonshire
NN7 1ND
Director NameMr Clifford William Juby
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleManaging Director
Country of ResidenceNorthamptonshire
Correspondence Address3 Long Acre
Brafield On The Green
Northampton
NN7 1DD
Secretary NameMrs Jacqueline Mary Taylor
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Haslow Court
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8JH
Secretary NameMs Anne Mary Phillips
NationalityBritish
StatusResigned
Appointed17 August 1993(10 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address18 Brafield Road
Cogenhoe
Northampton
Northamptonshire
NN7 1ND
Director NamePhillip Martin Barclay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1997)
RoleMarketing Director
Correspondence Address10 Alexander Close
Abingdon
Oxfordshire
OX14 1XA
Director NameNeil Strange
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2007)
RoleTechnical Director
Correspondence Address12 Ambleside Drive
Headington
Oxford
OX3 0AG
Director NameMartyn Leslie White
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 2004)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1 Dale Farm Cottages Green End Road
Fillongley
Coventry
CV7 8DS
Director NamePascal Daulton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleIT Director
Correspondence AddressLog Cottage Portsmouth Road
Hindhead
Surrey
GU26 6AY
Director NameMr Paul James Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Knock Lane Blisworth
Northampton
NN7 3DA
Secretary NameMargaret Juby
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2002)
RoleCompany Director
Correspondence Address3 Long Acre
Brafield On The Green
Northampton
Northamptonshire
NN7 1DD
Director NameMargaret Juby
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2007)
RoleOperations Director
Correspondence Address3 Long Acre
Brafield On The Green
Northampton
Northamptonshire
NN7 1DD
Secretary NameMr Paul James Robinson
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Knock Lane Blisworth
Northampton
NN7 3DA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCardiac Services First Avenue
Poynton Industrial Estate, Poynton
Stockport
Cheshire
SK12 1FJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,902,349
Gross Profit£2,083,543
Net Worth£140,359
Cash£15,351
Current Liabilities£1,834,858

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from bmp house, 21 mansion close moulton park northampton NN3 6RU (1 page)
6 November 2008Appointment terminated director clifford juby (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 19/08/07; full list of members (5 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
20 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2007Application for reregistration from PLC to private (1 page)
20 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2007Re-registration of Memorandum and Articles (33 pages)
18 February 2007Full accounts made up to 31 October 2005 (14 pages)
12 January 2007Return made up to 19/08/06; full list of members (3 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Registered office changed on 09/09/05 from: bmp house 21 mansion close moulton park northampton NN3 6RU (1 page)
9 September 2005Return made up to 19/08/05; full list of members (3 pages)
9 September 2005Location of debenture register (1 page)
27 May 2005Full accounts made up to 31 October 2004 (21 pages)
19 October 2004Particulars of mortgage/charge (11 pages)
27 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 June 2004Full accounts made up to 31 October 2003 (20 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Return made up to 03/09/03; full list of members (10 pages)
19 February 2003Auditor's report (1 page)
19 February 2003Auditor's statement (1 page)
19 February 2003Re-registration of Memorandum and Articles (13 pages)
19 February 2003Application for reregistration from private to PLC (1 page)
19 February 2003Balance Sheet (1 page)
19 February 2003Declaration on reregistration from private to PLC (1 page)
19 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
19 February 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 February 2003Particulars of contract relating to shares (4 pages)
12 February 2003Resolutions
  • RES13 ‐ Regulation 53 table a 10/01/03
(1 page)
20 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New director appointed (2 pages)
6 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 October 2000 (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Director resigned (1 page)
12 September 2001Return made up to 10/09/01; full list of members (8 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 October 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 June 1999New director appointed (2 pages)
22 October 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 August 1998Memorandum and Articles of Association (14 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1998New director appointed (2 pages)
10 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 July 1997Registered office changed on 31/07/97 from: the lodge brafield road cogenhoe northampton northamptonshire NN7 ind (1 page)
15 May 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
15 November 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 October 1995Return made up to 22/09/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
26 September 1994Nc inc already adjusted 19/09/94 (1 page)