Company NameBeau Rest Limited
Company StatusDissolved
Company Number02941164
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 9 months ago)
Dissolution Date28 September 1999 (24 years, 5 months ago)
Previous NameCitylux Limited

Business Activity

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

Directors

Director NameBernard John Kelly
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressAcre Nook Farm
Rochdale Road Turn Village
Ramsbottom
Lancashire
BL0 0RN
Director NameRodney Walkden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 28 September 1999)
RoleChartered Accountant
Correspondence Address40 Chichester Crescent
Chadderton
Oldham
Lancashire
OL9 0RW
Director NameJames Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 28 September 1999)
RoleFinance Director
Correspondence Address121 Wellington Road
Wallasey
Merseyside
L45 2NF
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed17 March 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address11 St Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Secretary NameElsie Stevenson
NationalityBritish
StatusResigned
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address16 Holly Close
Hale Village
Liverpool
Merseyside
L24 4BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRosedale House
Bramley Way Hellaby Trading
Estate Hellaby Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Latest Accounts31 March 1997 (26 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (1 page)
11 May 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
27 April 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 21/06/97; full list of members (6 pages)
6 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 July 1997Registered office changed on 06/07/97 from: 3 heaton court risley road birchwood warrington WA3 6QU (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 July 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)