Company NameN. Beaton Limited
Company StatusDissolved
Company Number05174878
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Beaton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
Inglecroft 5 Kings Road
Ilkley
West Yorkshire
LS29 9AE
Secretary NameCatherine Anne Beaton
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
Inglecroft 5 Kings Road
Ilkley
West Yorkshire
LS29 9AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 3 Inglecroft
5 Kings Road
Ilkley
West Yorkshire
LS29 9AE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 July 2007Return made up to 08/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 08/07/06; full list of members (6 pages)
12 May 2006Registered office changed on 12/05/06 from: 33/35 exchange street driffield east yorkshire YO25 6LL (1 page)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 November 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2005Location of register of members (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
8 July 2004Incorporation (16 pages)