This company is commonly known as Photon Beard Limited. The company was founded 35 years ago and was given the registration number 02322251. The firm's registered office is in STANBRIDGE ROAD LEIGHTON BUZZA. You can find them at Unit K3, Cherry Court Way, Stanbridge Road Leighton Buzza, Bedfordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | PHOTON BEARD LIMITED |
---|---|---|
Company Number | : | 02322251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 1988 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit K3, Cherry Court Way, Stanbridge Road Leighton Buzza, Bedfordshire, LU7 4UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Shaw House 3, Tunsgate, Guildford, GU1 3QT | Secretary | 30 September 2005 | Active |
Second Floor Shaw House 3, Tunsgate, Guildford, GU1 3QT | Director | 16 August 2002 | Active |
Silver Birches Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG | Secretary | - | Active |
28 Mitre Street, Buckingham, MK18 1DW | Director | - | Active |
16 Grange Close, Hertford, SG14 1LY | Director | - | Active |
Unit K3, Cherry Court Way, Stanbridge Road Leighton Buzzard, LU7 4UH | Director | 01 August 2007 | Active |
Silver Birches Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG | Director | - | Active |
Mr John Michael Graham Wainwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Address | : | Unit K3, Stanbridge Road Leighton Buzzard, LU7 4UH |
Nature of control | : |
|
Mr Simon John Larn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Unit K3, Stanbridge Road Leighton Buzzard, LU7 4UH |
Nature of control | : |
|
Mr Peter Joseph Daffarn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Second Floor Shaw House 3, Tunsgate, Guildford, GU1 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-26 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.