Company NameBeachsun Limited
Company StatusDissolved
Company Number03348875
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 12 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameNicholas Graham Gurney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2001)
RoleHygiene Consultant
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Director NameDavid John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2001)
RoleFood Consultant
Correspondence AddressC/O Crystal Americas Sa
Plaza Turisol 20
Puerto Plaza
Dominican Republic
Secretary NameNicholas Graham Gurney
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2001)
RoleHygiene Consultant
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKnowles Warwick
183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Return made up to 10/04/99; no change of members (4 pages)
9 June 1999Registered office changed on 09/06/99 from: premier house 6 jayes park courtyard lake road ockley surrey RH5 5RR (2 pages)
16 June 1998Return made up to 10/04/98; full list of members (6 pages)
11 June 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Incorporation (9 pages)