Company NameBeighton Business Centre Ltd
Company StatusDissolved
Company Number04964466
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous NameSeven Security Ltd

Business Activity

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

Directors

Secretary NameMr John Chapman
NationalityBritish
StatusClosed
Appointed01 July 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months (closed 30 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Director NameMr John Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 30 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr John Carter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameFirst Accountancy Systems Limited (Corporation)
StatusResigned
Appointed01 July 2004(7 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 20 July 2011)
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED

Contact

Websitewww.beightonbusinesscentre.co.uk/
Email address[email protected]
Telephone0800 0345375
Telephone regionFreephone

Location

Registered Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Carter
50.00%
Ordinary
1 at £1Mr J. Chapman
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 July 2011Appointment of Mr John Carter as a director (2 pages)
21 July 2011Appointment of Mr John Carter as a director (2 pages)
20 July 2011Termination of appointment of First Accountancy Systems Limited as a director (1 page)
20 July 2011Termination of appointment of First Accountancy Systems Limited as a director (1 page)
12 January 2011Company name changed seven security LTD\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
12 January 2011Company name changed seven security LTD\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
4 January 2011Change of name notice (1 page)
4 January 2011Change of name notice (1 page)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 November 2009Appointment of Mr John Chapman as a director (2 pages)
23 November 2009Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA on 23 November 2009 (1 page)
23 November 2009Director's details changed for First Accountancy Systems Limited on 1 November 2009 (2 pages)
23 November 2009Appointment of Mr John Chapman as a director (2 pages)
23 November 2009Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA on 23 November 2009 (1 page)
23 November 2009Director's details changed for First Accountancy Systems Limited on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for First Accountancy Systems Limited on 1 November 2009 (2 pages)
23 February 2009Return made up to 14/11/08; full list of members (3 pages)
23 February 2009Return made up to 14/11/08; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (5 pages)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (5 pages)
11 March 2008Return made up to 14/11/07; full list of members (3 pages)
11 March 2008Return made up to 14/11/07; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
21 February 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
5 March 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
5 March 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
2 May 2006Return made up to 14/11/05; full list of members (2 pages)
2 May 2006Return made up to 14/11/05; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
31 January 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
17 March 2005Return made up to 14/11/04; full list of members (6 pages)
17 March 2005Return made up to 14/11/04; full list of members (6 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
14 November 2003Incorporation (9 pages)
14 November 2003Incorporation (9 pages)