Company NameBeatdraw Limited
Company StatusDissolved
Company Number03846558
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBeverley Burgess
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleLicensee
Correspondence Address28 Weston Crescent
Horfield
Bristol
BS7 8UT
Secretary NameAnn Marie Williams
NationalityJamaican
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleSecretary
Correspondence Address9 Avonmead House
Stokes Croft
Bristol
Avon
BS1 3QD
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£442,366
Net Worth-£14,767
Cash£1,200
Current Liabilities£63,133

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2012Liquidators statement of receipts and payments to 14 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 14 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 14 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 14 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 14 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 14 August 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 14 February 2010 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (7 pages)
17 March 2009Liquidators statement of receipts and payments to 14 February 2009 (7 pages)
17 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (7 pages)
18 September 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
15 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
31 August 2007Liquidators' statement of receipts and payments (5 pages)
31 August 2007Liquidators' statement of receipts and payments (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators' statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators' statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield yorkshire S17 3LB (1 page)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield yorkshire S17 3LB (1 page)
2 September 2004Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators' statement of receipts and payments (5 pages)
2 September 2004Liquidators' statement of receipts and payments (5 pages)
19 February 2004Liquidators' statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators' statement of receipts and payments (5 pages)
18 September 2003Liquidators' statement of receipts and payments (10 pages)
18 September 2003Liquidators' statement of receipts and payments (10 pages)
18 September 2003Liquidators statement of receipts and payments (10 pages)
29 August 2002Registered office changed on 29/08/02 from: 81-83 stokes croft bristol avon BS1 3RD (1 page)
29 August 2002Registered office changed on 29/08/02 from: 81-83 stokes croft bristol avon BS1 3RD (1 page)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 August 2002Statement of affairs (11 pages)
27 August 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Statement of affairs (11 pages)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 August 2002Appointment of a voluntary liquidator (1 page)
5 December 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
5 December 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
7 November 2000Return made up to 22/09/00; full list of members (6 pages)
7 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
22 February 2000Registered office changed on 22/02/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
22 February 2000Director resigned (1 page)
22 September 1999Incorporation (17 pages)