Company NameBeaver Medical Products Limited
Company StatusDissolved
Company Number04451824
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameBeaver Medical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Edward Dempsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 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(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address39 Bushy Park Road
Rathgar
Dublin
Ireland
Secretary NameBernard Power
NationalityIrish
StatusClosed
Appointed27 March 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 2009)
RoleSecretary
Correspondence Address2 South Hill
Sutton
Dublin
Irish
Director NameMr Clifford William Juby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2007)
RoleManaging Director
Country of ResidenceNorthamptonshire
Correspondence Address3 Long Acre
Brafield On The Green
Northampton
NN7 1DD
Director NameMr Paul James Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Knock Lane Blisworth
Northampton
NN7 3DA
Secretary NameMr Paul James Robinson
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Knock Lane Blisworth
Northampton
NN7 3DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Registered office changed on 09/07/07 from: 21 mansion close moulton park northampton northamptonshire NN3 6RU (1 page)
9 July 2007Location of debenture register (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Director resigned (1 page)
27 March 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
26 June 2006Return made up to 30/05/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
22 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 February 2003Company name changed beaver medical LIMITED\certificate issued on 19/02/03 (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
9 July 2002Registered office changed on 09/07/02 from: 3 tunnel hill mews, knock lane blisworth northamptonshire NN7 3DA (1 page)
9 July 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)