Company NameBeechfield Trust Limited
Company StatusDissolved
Company Number00423078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1946(77 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Merlin John Alty
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2009(62 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 30 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameMrs Alison Jean Scott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(63 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 30 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Timothy Rider
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(67 years, 1 month after company formation)
Appointment Duration1 year (closed 30 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Oaken Lane
Claygate
Esher
Surrey
KT10 0RG
Director NameMrs Jessie Muirhead
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1994)
RoleRetired
Correspondence Address10 Madeira Road
West Byfleet
Surrey
KT14 6DE
Director NameMrs Emily Lacey
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleRetired
Correspondence Address3 Hilda Court
Surbiton
Surrey
KT6 6NY
Director NameMr Leonard Drury White
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1994)
RoleRetired
Correspondence Address7 Sunbury Court Island
Sunbury On Thames
Middlesex
TW16 5PP
Director NameMr John Frederick William Cole
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 October 1991)
RoleRetired
Correspondence Address2 Burgh Heath Road
Epsom
Surrey
KT17 4LJ
Secretary NameMr Kenneth Edward Fearey
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address30 Meadowview Road
West Ewell
Epsom
Surrey
KT19 9UB
Director NameThomas Richard Blurton
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1994)
RoleCompany Director
Correspondence AddressKingwood Elm Grove Road
Cobham
Surrey
KT11 3HB
Director NameGeorge Alonzo Neilson
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 1995)
RoleRetired
Correspondence Address64 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameEileen Mary Kelleher
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(46 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 April 1998)
RoleHousewife
Correspondence Address5 Virginia Beeches
Callow Hill
Virginia Water
Surrey
GU25 4LT
Director NameCarole Allison
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(47 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1995)
RoleAssitant School Teacher
Correspondence Address12 Manor Chase
Weybridge Park
Weybridge
Surrey
KT13 8SE
Director NameJohn Roxburgh
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(47 years, 5 months after company formation)
Appointment Duration9 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address1 The Close
Claremont Drive
Esher
Surrey
KT10 9LX
Director NameRosemary Elizabeth Hughes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(47 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressClems 75a Cranmore Lane
Aldershot
Hampshire
GU11 3AP
Director NameCharlotte Anel Margaret Angell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(48 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 April 2000)
RoleHousewife
Correspondence AddressPenny Cottage
13 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameMalcolm Charles Douglas
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(48 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 April 2000)
RoleRetired
Correspondence Address8 Barnmead
Chobham
Woking
Surrey
GU24 8PB
Director NameBrenda Nisbet Smith
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1997)
RoleChristian Science Practitioner
Correspondence Address28 Heathside
Hanger Hill
Weybridge
Surrey
KT13 9YJ
Director NameClare Freda Proctor Griffin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(48 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2001)
RoleRetired
Correspondence AddressShepherds Way
East Shalford Lane Shalford
Guildford
Surrey
GU4 8AF
Secretary NameMs Sandie Tassell
NationalityBritish
StatusResigned
Appointed20 December 1996(50 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2003)
RoleSecretary
Correspondence AddressFlat 3
2 Burgh Heath Road
Epsom
Surrey
KT17 4LJ
Director NamePatricia Mary Andreae
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(50 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 April 2002)
RoleHousewife
Correspondence Address80 Cottenham Park Road
London
SW20 0TB
Director NameMr David Alan Bernard Wardle Dane
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 1997(50 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Leys
Esher Road Hersham
Walton On Thames
Surrey
KT12 4LP
Director NameMrs Valerie Ann Mitchell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(53 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2005)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWychcombe
Onslow Crescent
Woking
Surrey
GU22 7AU
Director NameMrs Alison Jean Scott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(53 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15a Rydens Road
Walton On Thames
Surrey
KT12 3AA
Director NameJohn Roxburgh
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(55 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 April 2009)
RoleRetired
Correspondence AddressCoppice
Otter Mead Lane
Ottershaw
Surrey
KT16 0HJ
Director NameCarol Alty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(56 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 2009)
RoleCompany Director
Correspondence Address18 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameMrs Bridget Allen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(58 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Secretary NameLark Natalia Rodman
NationalityAmerican
StatusResigned
Appointed21 November 2006(60 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 June 2007)
RoleSecretary
Correspondence AddressBeechfield
22 Hanger Hill
Weybridge
Surrey
KT13 9XS
Secretary NameSusan Ann Steele
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(60 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 July 2008)
RoleSecretary
Correspondence Address25 Church Green
Hersham
Walton On Thames
Surrey
KT12 4JA
Secretary NameSusan Ann Steele
NationalityBritish
StatusResigned
Appointed27 June 2007(60 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 July 2008)
RoleSecretary
Correspondence Address25 Church Green
Hersham
Walton On Thames
Surrey
KT12 4JA
Director NameMr John Lindsay Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(61 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2009)
RoleSelf Employed Consultant
Correspondence Address15a Rydens Road
Walton On Thames
Surrey
KT12 3AA
Director NameMrs Phyllis Marie Band
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(61 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2010)
RoleCompany Director
Correspondence Address25 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JL
Secretary NameMrs Helena Camille Mitchell
StatusResigned
Appointed07 July 2008(61 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2009)
RoleSecretary
Correspondence Address38 Copse Avenue
Farnham
Surrey
GU9 9EB
Director NameMrs Jean Sarah Roxburgh
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(62 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice Ottermead Lane Ottermead Lane
Ottershaw
Chertsey
Surrey
KT16 0HJ
Secretary NameMr Merlin John Alty
NationalityBritish
StatusResigned
Appointed25 April 2009(62 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Ronneby Close
Weybridge
Surrey
KT13 9SB
Secretary NameMrs Robin Louise Weiland
NationalityBritish
StatusResigned
Appointed14 September 2009(62 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address1 Chaseley Court Oatlands Drive
Weybridge
Surrey
KT13 9JH

Location

Registered Address145-157 St John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£94,570
Net Worth£2,785,716
Current Liabilities£136,817

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
29 August 2014Full accounts made up to 31 March 2014 (11 pages)
15 April 2014Termination of appointment of Jean Sarah Roxburgh as a director on 9 December 2013 (1 page)
15 April 2014Appointment of Mr Timothy Rider as a director on 9 December 2013 (2 pages)
15 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
15 April 2014Appointment of Mr Timothy Rider as a director on 9 December 2013 (2 pages)
15 April 2014Register(s) moved to registered office address (1 page)
15 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
15 April 2014Termination of appointment of Jean Sarah Roxburgh as a director on 9 December 2013 (1 page)
22 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
9 September 2013Termination of appointment of Bridget Allen as a director on 31 July 2013 (1 page)
25 April 2013Annual return made up to 8 April 2013 no member list (6 pages)
25 April 2013Director's details changed for Mrs Jean Sarah Roxburgh on 30 September 2012 (2 pages)
25 April 2013Annual return made up to 8 April 2013 no member list (6 pages)
11 February 2013Full accounts made up to 30 September 2012 (11 pages)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Termination of appointment of Robin Louise Weiland as a secretary on 31 December 2011 (1 page)
2 May 2012Annual return made up to 8 April 2012 no member list (6 pages)
2 May 2012Annual return made up to 8 April 2012 no member list (6 pages)
2 May 2012Register(s) moved to registered inspection location (1 page)
9 March 2012Full accounts made up to 30 September 2011 (11 pages)
27 October 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Beechfield 22 Hanger Hill Weybridge Surrey KT13 9XS on 27 October 2011 (1 page)
12 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
12 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
23 March 2011Memorandum and Articles of Association (15 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 February 2011Full accounts made up to 30 September 2010 (14 pages)
6 May 2010Termination of appointment of Robert Thomson as a director (1 page)
6 May 2010Director's details changed for Mrs Jean Sarah Roxburgh on 8 April 2010 (2 pages)
6 May 2010Termination of appointment of Phyllis Band as a director (1 page)
6 May 2010Director's details changed for Mr Merlin John Alty on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
6 May 2010Director's details changed for Mrs Bridget Allen on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Bridget Allen on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Jean Sarah Roxburgh on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
6 May 2010Director's details changed for Mr Merlin John Alty on 8 April 2010 (2 pages)
6 May 2010Appointment of Mrs Alison Jean Scott as a director (2 pages)
25 March 2010Full accounts made up to 30 September 2009 (12 pages)
15 February 2010Termination of appointment of Helena Mitchell as a secretary (1 page)
2 November 2009Secretary's details changed for Robin Louise Welland on 2 November 2009 (1 page)
2 November 2009Appointment of Mr Robert Keith Thomson as a director (2 pages)
2 November 2009Secretary's details changed for Robin Louise Welland on 2 November 2009 (1 page)
2 November 2009Termination of appointment of John Scott as a director (1 page)
28 October 2009Appointment of Robin Louise Welland as a secretary (2 pages)
12 May 2009Appointment terminated secretary merlin alty (1 page)
30 April 2009Director appointed mrs jean sarah roxburgh (1 page)
29 April 2009Director appointed mr merlin john alty (1 page)
29 April 2009Secretary appointed mr merlin john alty (1 page)
29 April 2009Annual return made up to 08/04/09 (3 pages)
29 April 2009Appointment terminated director john roxburgh (1 page)
29 April 2009Appointment terminated director carol alty (1 page)
2 April 2009Full accounts made up to 30 September 2008 (12 pages)
7 July 2008Secretary appointed mrs helena camille mitchell (1 page)
7 July 2008Appointment terminated secretary susan steele (1 page)
6 May 2008Director appointed mrs phyllis marie band (1 page)
29 April 2008Director appointed mr john lindsay scott (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2008Full accounts made up to 30 September 2007 (10 pages)
28 April 2008Appointment terminated director robert thomson (1 page)
28 April 2008Appointment terminated director alison scott (1 page)
28 April 2008Memorandum and Articles of Association (15 pages)
10 April 2008Annual return made up to 08/04/08 (3 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Annual return made up to 08/04/07 (2 pages)
16 April 2007Full accounts made up to 30 September 2006 (9 pages)
29 March 2007New secretary appointed (1 page)
9 May 2006Full accounts made up to 30 September 2005 (9 pages)
3 May 2006Annual return made up to 08/04/06 (2 pages)
24 April 2006Memorandum and Articles of Association (15 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Full accounts made up to 30 November 2004 (11 pages)
3 June 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
5 May 2005Annual return made up to 08/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 May 2004Full accounts made up to 30 November 2003 (9 pages)
17 April 2004Annual return made up to 08/04/04 (5 pages)
7 August 2003New director appointed (2 pages)
19 June 2003Full accounts made up to 30 November 2002 (11 pages)
14 June 2003Annual return made up to 08/04/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
14 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
18 July 2002Full accounts made up to 30 November 2001 (7 pages)
16 April 2002Annual return made up to 08/04/02 (4 pages)
6 June 2001Full accounts made up to 30 November 2000 (9 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Annual return made up to 08/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
4 August 2000Full accounts made up to 30 November 1999 (8 pages)
13 April 2000Annual return made up to 08/04/00 (4 pages)
16 May 1999Full accounts made up to 30 November 1998 (9 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 April 1998Annual return made up to 08/04/98 (6 pages)
29 April 1998Full accounts made up to 30 November 1997 (6 pages)
29 April 1998Director resigned (1 page)
28 August 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Full accounts made up to 30 November 1996 (7 pages)
4 May 1997Annual return made up to 08/04/97 (6 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
16 April 1996Full accounts made up to 30 November 1995 (7 pages)
16 April 1996Annual return made up to 08/04/96 (6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Annual return made up to 08/04/95
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995 (5 pages)