Company NameBeechacre Limited
Company StatusDissolved
Company Number01965401
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Dissolution Date8 October 2009 (14 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Secretary NameCrawford Hunter
NationalityBritish
StatusClosed
Appointed30 November 1992(7 years after company formation)
Appointment Duration16 years, 10 months (closed 08 October 2009)
RoleFarmer
Correspondence Address10 Shield Court
Fellside
Hexham
Northumberland
NE46 1RA
Director NameMrs Pauline Hunter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 2009)
RoleCompany Director
Correspondence Address10 Shield Court
Fellside
Hexham
Northumberland
NE46 1RA
Director NameMrs Pauline Hunter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 April 2007)
RoleFarmer
Correspondence Address10 Shield Court
Fellside
Hexham
Northumberland
NE46 1RA
Secretary NameMrs Pauline Hunter
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 September 1992)
RoleCompany Director
Correspondence Address10 Shield Court
Fellside
Hexham
Northumberland
NE46 1RA

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,928
Cash£127
Current Liabilities£69,368

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
8 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2009Liquidators statement of receipts and payments to 30 May 2009 (5 pages)
19 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
19 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
20 August 2007Appointment of a voluntary liquidator (1 page)
19 June 2007Registered office changed on 19/06/07 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
13 June 2007Statement of affairs (5 pages)
13 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: A6 kingfisher house kingsway team valley trading gateshead tyne & wear NE11 0JQ (1 page)
21 April 2007Director resigned (1 page)
1 November 2006Return made up to 20/09/06; full list of members (6 pages)
21 June 2006Registered office changed on 21/06/06 from: C4 kingfisher house kingsway team valley trading esta, gateshead tyne & wear NE11 0JQ (1 page)
5 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 October 2005Return made up to 20/09/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 September 2004Return made up to 20/09/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 November 2003Return made up to 20/09/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 October 2002Return made up to 20/09/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 May 1999 (4 pages)
17 October 2000Return made up to 20/09/00; full list of members (6 pages)
25 November 1999Return made up to 20/09/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
27 April 1999Return made up to 20/09/98; no change of members (4 pages)
23 December 1998Registered office changed on 23/12/98 from: prospect house prospect business park leadgate consett co durham DH8 7PW (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 October 1997Return made up to 20/09/97; full list of members (6 pages)
6 July 1997Return made up to 20/09/96; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 February 1997Registered office changed on 28/02/97 from: bermuda house 3A dinsdale place newcastle upon tyne NE2 1BD (1 page)
14 June 1996Return made up to 20/09/95; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 August 1995Accounts for a small company made up to 31 May 1994 (8 pages)