Company NameBeechfields Limited
Company StatusDissolved
Company Number02757023
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameAida Jasmin McGarry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(3 years after company formation)
Appointment Duration1 year, 9 months (closed 12 August 1997)
RoleCompany Director
Correspondence Address6 Dane Close
Farnborough
Kent
BR6 7DS
Director NameAmin Irfan Saleem
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(3 years after company formation)
Appointment Duration1 year, 8 months (closed 12 August 1997)
RoleDirector/Company Secretary
Correspondence AddressPandora The Hillside
Orpington
Kent
BR6 7SD
Secretary NameAmin Irfan Saleem
NationalityBritish
StatusClosed
Appointed17 November 1995(3 years after company formation)
Appointment Duration1 year, 8 months (closed 12 August 1997)
RoleDirector/Company Secretary
Correspondence AddressPandora The Hillside
Orpington
Kent
BR6 7SD
Secretary NameMrs Salvacion Ahmed
NationalityPhillipine
StatusResigned
Appointed10 November 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 1993)
RoleSecretary
Correspondence Address25 Cocherne Road
London
Sw10
Director NameGhulam Abbas Khan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityPakastani
StatusResigned
Appointed19 October 1993(1 year after company formation)
Appointment Duration2 years (resigned 20 October 1995)
RoleCompany Director
Correspondence Address1033 New Ham Way
East Ham
London
E6 4JL
Secretary NameKaleemullah Khan
NationalityPakistani
StatusResigned
Appointed19 October 1993(1 year after company formation)
Appointment Duration2 years (resigned 17 November 1995)
RoleSecretary
Correspondence Address201p Block 2
Pechs
Karachi
Pakistan
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
11 March 1997Application for striking-off (1 page)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
13 November 1995Accounts for a dormant company made up to 31 October 1995 (4 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 November 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)