Company NameBeanstalk Business Services Ltd
Company StatusDissolved
Company Number03045358
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NamePeter Beeby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59 The Grove
Totley
Sheffield
South Yorkshire
S17 4AR
Secretary NameDr Richard William Norris
NationalityBritish
StatusClosed
Appointed12 April 1995(same day as company formation)
RoleOperations Director
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(7 years, 4 months after company formation)
Appointment Duration2 years (closed 24 August 2004)
RoleCo Director
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleOperations Director
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameSylvia Beeby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1999)
RoleProduction Director
Correspondence Address3 Arms Park Drive
Halfway
Sheffield
South Yorkshire
S19 5HR
Director NameLorraine Stent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address88 Queen Victoria Road
Totley
Sheffield
S17 4HU
Secretary NameMr Derry Mather
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Newton Vale
Chapeltown
Sheffield
South Yorkshire
S35 2YL
Director NameMr David Anthony Cottrell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Priestfield Gardens
Chesterfield
Derbyshire
S41 8XH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWestfield Business Area
Carley Drive Westfield
Sheffield
South Yorkshire
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
25 October 2003Full accounts made up to 31 December 2002 (9 pages)
8 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Full accounts made up to 31 December 2001 (8 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (8 pages)
19 April 2001Return made up to 12/04/01; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
10 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 May 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
14 April 1999Return made up to 12/04/99; full list of members (6 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
24 January 1999Div conve 15/12/98 (1 page)
24 January 1999Nc inc already adjusted 15/12/98 (1 page)
24 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
8 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: unit 1 portland business park richmond park road handsworth sheffield S13 8HS (1 page)
18 July 1997Ad 12/04/95--------- £ si 98@1 (2 pages)
18 July 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1997New director appointed (2 pages)
27 March 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Return made up to 12/04/96; full list of members (6 pages)
2 September 1996New director appointed (2 pages)
13 September 1995Director's particulars changed (2 pages)
17 May 1995Accounting reference date notified as 31/08 (1 page)
4 May 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Incorporation (18 pages)