Company NameBeattie & Hamm Limited
Company StatusDissolved
Company Number04864701
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Beattie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Fron Isa
Pentre Celyn
Ruthin
Denbeighshire
LL15 2HR
Wales
Director NamePeter Hamm
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Malvern Grove
Tranmere
Birkenhead
Merseyside
CH42 6RH
Wales
Secretary NameJohn Beattie
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Fron Isa
Pentre Celyn
Ruthin
Denbighshire
LL15 2HR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1John Beattie
50.00%
Ordinary
1 at £1Peter Hamm
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,079
Current Liabilities£33,477

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
9 September 2011Director's details changed for John Beattie on 2 July 2011 (2 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(5 pages)
9 September 2011Secretary's details changed for John Beattie on 2 July 2011 (2 pages)
9 September 2011Director's details changed for John Beattie on 2 July 2011 (2 pages)
9 September 2011Secretary's details changed for John Beattie on 2 July 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 September 2010Director's details changed for John Beattie on 13 August 2010 (2 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Peter Hamm on 13 August 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 October 2007Return made up to 13/08/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 September 2006Return made up to 13/08/06; full list of members (2 pages)
10 March 2006Return made up to 13/08/05; full list of members (2 pages)
15 February 2005Accounts made up to 30 November 2004 (2 pages)
9 February 2005Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
26 October 2004Return made up to 13/08/04; full list of members (7 pages)
15 October 2004Ad 16/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New director appointed (2 pages)
13 August 2003Incorporation (12 pages)