Company NameBeechrook Limited
Company StatusDissolved
Company Number01504845
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameControlled Access Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Emerson Lowes
NationalityBritish
StatusClosed
Appointed01 October 1993(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 30 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameRobert Emerson Lowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(16 years after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameJean-Luc Peurois
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2000(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address94 Chemin Du Parc
Serviantin
Biviers
38330
France
Director NameCecile Frances Angelioue Crooch
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1992)
RoleSecretary
Correspondence Address4 Balmoral Crescent
Folly Hill
Farnham
Surrey
GU9 0DN
Director NameKenneth George Crooch
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address4 Balmoral Crescent
Folly Hill
Farnham
Surrey
GU9 0DN
Director NameSimon John Morrison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1992)
RoleEngineer
Correspondence Address48 St Johns Street
Winchester
Hants
SO2O 8HP
Secretary NameCecile Frances Angelioue Crooch
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address4 Balmoral Crescent
Folly Hill
Farnham
Surrey
GU9 0DN
Director NameDavid Kempton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(11 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 October 1992)
RoleSales Manager
Correspondence AddressConifers 36 Hilland Rise
Headley
Bordon
Hampshire
GU35 8LX
Director NamePeter Denis Berridge
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW
Director NameDavid William Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowles Farm Cottage
Threehouseholds
Chalfont St Giles
Buckinghamshire
HP8 4LW
Secretary NamePeter Denis Berridge
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW

Location

Registered AddressPhoto-Me House
Church Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,733
Current Liabilities£100

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
18 October 2001Return made up to 16/10/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2000New director appointed (2 pages)
26 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
28 October 1999Return made up to 16/10/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Return made up to 16/10/97; no change of members (4 pages)
28 August 1997Company name changed controlled access LIMITED\certificate issued on 29/08/97 (2 pages)
25 February 1997Accounts made up to 30 April 1996 (13 pages)
28 November 1996Return made up to 16/10/96; no change of members (4 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
21 February 1996Accounts made up to 30 April 1995 (17 pages)
16 November 1995Return made up to 16/10/95; full list of members (6 pages)