Company NameBeacon Commercial Components Limited
DirectorDavid Walker
Company StatusDissolved
Company Number04988364
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Previous NameFriendly Associates Limited

Business Activity

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

Directors

Director NameDavid Walker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleSales Director
Correspondence AddressBleak House
Kirklington Road Eakring
Newark
Nottinghamshire
NG22 0DA
Secretary NameAngela Walker
NationalityBritish
StatusCurrent
Appointed23 February 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressBleak House
Kirklington Road
Eakring
Nottinghamshire
NG22 0DA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressFirst Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,880
Cash£487
Current Liabilities£200,391

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Registered office changed on 03/02/06 from: 66 cross street sale manchester M33 7AN (1 page)
5 January 2006Return made up to 08/12/05; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 08/12/04; full list of members (6 pages)
17 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 August 2004Particulars of mortgage/charge (6 pages)
22 June 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Particulars of mortgage/charge (6 pages)
16 March 2004Registered office changed on 16/03/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
9 March 2004Company name changed friendly associates LIMITED\certificate issued on 09/03/04 (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)