Company NameBeecholme Bakeries Limited
Company StatusDissolved
Company Number00474221
CategoryPrivate Limited Company
Incorporation Date24 October 1949(74 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameBlanche Eckman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleManageress
Correspondence Address48 Gresham Gardens
London
NW11 8PD
Director NameLeonard Emmins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RolePastry Cook
Correspondence Address78 Kingsbury Road
London
NW9 0RR
Director NameEva Steigman
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleHousewife
Correspondence Address47 Eagle Lodge
London
NW11 8BE
Secretary NameBlanche Eckman
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address48 Gresham Gardens
London
NW11 8PD
Director NameHarry Eckman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(46 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address48 Gresham Gardens
Goulders Green
London
NW11 8PD

Location

Registered AddressC/O Leigh & Co
Brentmead House, Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
9 October 2007Liquidators statement of receipts and payments (6 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (3 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Registered office changed on 04/05/99 from: regency house 871 high road london N12 8QA (1 page)
16 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1996Appointment of a voluntary liquidator (2 pages)
25 September 1996New director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 305 hale lane edgware middx HA8 7AX (1 page)
29 August 1996Return made up to 31/12/95; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)