Company NameBeau-Lit (UK) Limited
Company StatusDissolved
Company Number05466375
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)

Directors

Director NameMr Robin Jeremy Murray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rayner Drive
Brighouse
West Yorkshire
HD6 2DG
Secretary NameJacqueline Mary Murray
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Rayner Drive
Brighouse
West Yorkshire
HD6 2DG
Director NameMohammad Abdul Aziz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293a Barnsley Road
Wakefield
West Yorkshire
WF2 6EE
Director NameMr Dennis Charles Gillibrand
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(2 months after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStonehaven Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 March 2014Bona Vacantia disclaimer (1 page)
14 September 2007Dissolved (1 page)
14 June 2007Administrator's progress report (15 pages)
14 June 2007Notice of move from Administration to Dissolution (15 pages)
14 December 2006Administrator's progress report (11 pages)
27 November 2006Notice of extension of period of Administration (1 page)
12 July 2006Administrator's progress report (12 pages)
8 March 2006Result of meeting of creditors (33 pages)
30 January 2006Statement of administrator's proposal (32 pages)
11 January 2006Statement of affairs (9 pages)
21 December 2005Registered office changed on 21/12/05 from: queens mill mill street east dewsbury west yorkshire WF12 9AQ (1 page)
19 December 2005Appointment of an administrator (1 page)
15 December 2005Registered office changed on 15/12/05 from: 24 rayner drive brighouse west yorkshire HD6 2DG (1 page)
20 October 2005New director appointed (2 pages)
18 August 2005Particulars of mortgage/charge (6 pages)
18 August 2005Ad 27/07/05-10/08/05 £ si [email protected]=820 £ ic 20/840 (2 pages)
18 August 2005New director appointed (2 pages)
27 May 2005Incorporation (12 pages)