Company NameBeaufort Property Investments Limited
Company StatusDissolved
Company Number02923878
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NameVivia Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert John Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressGroveswood House Groves Avenue
Langland
Swansea
West Glamorgan
SA3 4QF
Wales
Director NameGeoffrey Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleChartered Surveyor
Correspondence Address85 Ravenscourt Road
London
W6 0UJ
Director NameMr Terence Malcolm Francis
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address4 Whitestone Close
Mayals
Swansea
West Glamorgan
SA3 5HH
Wales
Director NameMichael John James
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoed Morwydd 22 Groves Avenue
Langland
Swansea
City And County Of Swansea
SA3 4QF
Wales
Director NamePhillip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkers Road
New Lane
Churton
Cheshire
CH3 6LW
Wales
Secretary NameRobert John Davies
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressGroveswood House Groves Avenue
Langland
Swansea
West Glamorgan
SA3 4QF
Wales
Secretary NameJohn Gwyn Hinds
NationalityBritish
StatusClosed
Appointed21 July 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address36 Roman Court
Blackpill
Swansea
West Glamorgan
SA3 5BL
Wales
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameDeborah Price
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 Park Prospect
Graigwen
Pontypridd
Mid Glamorgan
CF37 2HF
Wales

Location

Registered AddressLiverpool House
Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
24 June 1998Application for striking-off (1 page)
15 May 1997Return made up to 28/04/97; no change of members (11 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1996Return made up to 28/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 July 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
27 July 1995Return made up to 28/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 1995New secretary appointed (2 pages)