Company NameBeardsley Construction Limited
DirectorsSimon Andrew Beardsley and Antony Wills
Company StatusDissolved
Company Number02417053
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Andrew Beardsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleBuilder
Correspondence Address30 Lower Chase Road
Malvern
Worcs
WR14 2BX
Secretary NameMr Walter Beardsley
NationalityBritish
StatusCurrent
Appointed25 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressBoundary Cottage
Welland
Malvern
Worcestershire
WR13 6LD
Director NameAntony Wills
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(3 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleEngineer
Correspondence AddressWedge House
49 Cowleigh Road
North Malvern
Worcestershire
WR14 1QE

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2000Dissolved (1 page)
17 February 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish house london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
14 December 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)