Company NameAlexander Beard (International Employee Benefits) Ltd
Company StatusDissolved
Company Number04871510
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)
Previous NameKSK Alexander Beard Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Douglas Beard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Secretary NameJacqueline Anderson
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleFinance Manager
Correspondence Address4 Argoed Avenue
New Brighton
Mold
Clwyd
CH7 6QL
Wales
Director NameJohn Stephen Vincent
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
Silsoe
Bedford
MK45 4ER
Secretary NameMr Gary Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fuller Close
Wadhurst
East Sussex
TN5 6HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteabg.net
Email address[email protected]
Telephone0151 3465460
Telephone regionLiverpool

Location

Registered AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1Alexander Beard Group PLC
75.00%
Ordinary
750 at £1Paul Beard
25.00%
Ordinary

Financials

Year2014
Turnover£261,684
Gross Profit£245,363
Net Worth£10,208
Current Liabilities£1,750

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2019Bona Vacantia disclaimer (1 page)
4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 August 2017Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 1 January 2017 (1 page)
22 August 2017Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
22 August 2017Notification of Alexander Beard International Benefits Bv as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Alexander Beard International Benefits Bv as a person with significant control on 6 April 2016 (1 page)
22 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
9 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,000
(3 pages)
9 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,000
(3 pages)
1 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
1 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,000
(3 pages)
18 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,000
(3 pages)
19 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (10 pages)
19 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (10 pages)
19 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
19 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages)
19 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages)
19 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,000
(3 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,000
(3 pages)
24 July 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages)
24 July 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages)
1 July 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
1 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
1 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
1 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
1 July 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
1 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
11 April 2012Full accounts made up to 30 November 2011 (12 pages)
11 April 2012Full accounts made up to 30 November 2011 (12 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
31 August 2010Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page)
12 August 2010Company name changed ksk alexander beard LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
12 August 2010Company name changed ksk alexander beard LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
14 July 2010Change of name notice (2 pages)
14 July 2010Change of name notice (2 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 December 2008Appointment terminated director john vincent (2 pages)
4 December 2008Appointment terminated director john vincent (2 pages)
28 November 2008Appointment terminated secretary gary thorneycroft (1 page)
28 November 2008Appointment terminated secretary gary thorneycroft (1 page)
25 November 2008Return made up to 19/08/08; full list of members (4 pages)
25 November 2008Return made up to 19/08/08; full list of members (4 pages)
5 November 2008Ad 18/10/08\gbp si 29@1=29\gbp ic 3000/3029\ (2 pages)
5 November 2008Ad 18/10/08\gbp si 29@1=29\gbp ic 3000/3029\ (2 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Return made up to 19/08/07; full list of members (2 pages)
20 November 2007Return made up to 19/08/07; full list of members (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page)
26 February 2007Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page)
22 January 2007Full accounts made up to 31 May 2006 (11 pages)
22 January 2007Full accounts made up to 31 May 2006 (11 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
24 October 2006Return made up to 19/08/06; full list of members (2 pages)
24 October 2006Return made up to 19/08/06; full list of members (2 pages)
6 January 2006Full accounts made up to 31 May 2005 (12 pages)
6 January 2006Full accounts made up to 31 May 2005 (12 pages)
5 October 2005Return made up to 19/08/05; full list of members (3 pages)
5 October 2005Return made up to 19/08/05; full list of members (3 pages)
21 December 2004Full accounts made up to 31 May 2004 (12 pages)
21 December 2004Full accounts made up to 31 May 2004 (12 pages)
17 November 2004£ nc 1000/4000 30/05/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Ad 01/10/03-31/05/04 £ si 3000@1 (2 pages)
17 November 2004Ad 01/10/03-31/05/04 £ si 3000@1 (2 pages)
17 November 2004£ nc 1000/4000 30/05/04 (1 page)
31 October 2004Return made up to 19/08/04; full list of members (6 pages)
31 October 2004Return made up to 19/08/04; full list of members (6 pages)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003New director appointed (2 pages)
19 August 2003Incorporation (18 pages)
19 August 2003Incorporation (18 pages)