Company NameBeech Hill Developments Limited
Company StatusDissolved
Company Number01909352
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leslie Alan Beech
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 8 months (closed 02 August 2011)
RoleEstate Agent/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Abbess Roding
Ongar
Essex
CM5 0PA
Secretary NameMichael Finlay Slater
NationalityBritish
StatusClosed
Appointed06 November 2004(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 02 August 2011)
RoleCompany Director
Correspondence Address21 Deacon Place
Middleton
Milton Keynes
Buckinghamshire
MK10 9FR
Director NameMr Geoffrey William Jones
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 November 2004)
RoleAccountant
Correspondence Address18 Oak Avenue
Enfield
Middlesex
EN2 8LB
Secretary NameMr Geoffrey William Jones
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 November 2004)
RoleCompany Director
Correspondence Address18 Oak Avenue
Enfield
Middlesex
EN2 8LB

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page)
12 May 2010Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page)
12 May 2010Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
(4 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
(4 pages)
27 September 2009Accounts made up to 30 April 2009 (3 pages)
27 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
19 January 2009Accounts made up to 30 April 2008 (3 pages)
6 January 2009Return made up to 14/12/08; full list of members (3 pages)
6 January 2009Return made up to 14/12/08; full list of members (3 pages)
29 September 2008Accounts made up to 30 April 2007 (3 pages)
29 September 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
22 January 2007Return made up to 14/12/06; full list of members (2 pages)
22 January 2007Return made up to 14/12/06; full list of members (2 pages)
14 December 2006Accounts made up to 30 April 2005 (3 pages)
14 December 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
14 December 2006Accounts for a dormant company made up to 30 April 2004 (3 pages)
14 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
14 December 2006Accounts made up to 30 April 2004 (3 pages)
14 December 2006Accounts made up to 30 April 2006 (3 pages)
16 March 2006Return made up to 14/12/04; full list of members; amend (5 pages)
16 March 2006Return made up to 14/12/04; full list of members; amend (5 pages)
6 March 2006Return made up to 14/12/05; full list of members (2 pages)
6 March 2006Return made up to 14/12/05; full list of members (2 pages)
7 April 2005Return made up to 14/12/04; full list of members (2 pages)
7 April 2005Return made up to 14/12/04; full list of members (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: wolverton 50 hadley road enfield middlesex EN2 8JY (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: wolverton 50 hadley road enfield middlesex EN2 8JY (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
21 October 2004Return made up to 06/12/03; full list of members (7 pages)
21 October 2004Return made up to 06/12/03; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 March 2004Accounts made up to 30 April 2003 (1 page)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 March 2003Accounts made up to 30 April 2002 (1 page)
10 February 2003Return made up to 06/12/01; full list of members (6 pages)
10 February 2003Return made up to 06/12/01; full list of members (6 pages)
10 February 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
10 February 2003Return made up to 06/12/02; full list of members (7 pages)
20 June 2001Accounts made up to 30 April 2001 (1 page)
20 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Return made up to 06/12/99; full list of members (6 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Return made up to 06/12/00; full list of members (6 pages)
14 June 2001Return made up to 06/12/99; full list of members (6 pages)
14 June 2001Return made up to 06/12/00; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: hymus house browning road enfield middlesex EN2 0EF (1 page)
14 June 2001Registered office changed on 14/06/01 from: hymus house browning road enfield middlesex EN2 0EF (1 page)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
3 March 2000Accounts made up to 30 April 1999 (1 page)
3 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
3 March 1999Accounts made up to 30 April 1998 (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Accounts made up to 30 April 1997 (1 page)
19 March 1997Accounts made up to 30 April 1996 (1 page)
19 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 March 1997Return made up to 06/12/96; full list of members (7 pages)
13 March 1997Return made up to 06/12/96; full list of members (7 pages)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Registered office changed on 30/12/96 from: the town house london road enfield middlesex EN2 6EL (1 page)
30 December 1996Registered office changed on 30/12/96 from: the town house london road enfield middlesex EN2 6EL (1 page)
3 December 1996Return made up to 06/12/95; no change of members (4 pages)
3 December 1996Return made up to 06/12/95; no change of members (4 pages)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Accounts made up to 30 April 1995 (1 page)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
18 April 1995Return made up to 06/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1995Return made up to 06/12/93; full list of members (6 pages)
18 April 1995Return made up to 06/12/94; no change of members (4 pages)
18 April 1995Return made up to 06/12/93; full list of members (6 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1995Accounts made up to 30 April 1994 (1 page)
14 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 April 1985Incorporation (16 pages)
29 April 1985Incorporation (16 pages)