Company NameBeechfax Limited
Company StatusDissolved
Company Number03019586
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)

Directors

Director NameMark Bramley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleDirector Sales
Correspondence Address2 Tiverton Closeenue
Radcliffe
Manchester
Lancashire
M26 3WJ
Director NameAlison Lorna McCaskill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleDirector Financial
Correspondence Address31 Temple Gate Road
Leeds
West Yorkshire
LS15 0HF
Director NameAlan Mills
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleManaging Director
Correspondence Address9 Westwood Rise
Westwood Side Morley
Leeds
West Yorkshire
LS27 9NJ
Director NameAustin Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleDirector Sales
Correspondence Address2 Rutland Close
Woodlesford
Leeds
West Yorkshire
LS26 8LL
Director NameJoanne Travis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address32 Wellington Terrace
Bramley
Leeds
West Yorkshire
LS13 2LH
Secretary NameStephen Paul Walker
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address144 Otley Road
Guiseley
Leeds
LS20 8LZ
Secretary NameAlison Lorna McCaskill
NationalityBritish
StatusCurrent
Appointed01 May 1995(2 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address31 Temple Gate Road
Leeds
West Yorkshire
LS15 0HF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 March 2000Dissolved (1 page)
30 December 1999Return of final meeting of creditors (1 page)
20 June 1996Registered office changed on 20/06/96 from: lovell house 118 north street leeds west yorkshire LS2 7PY (1 page)
18 June 1996Appointment of a liquidator (1 page)
18 April 1996Order of court to wind up (1 page)
2 April 1996Court order notice of winding up (1 page)
29 September 1995Accounting reference date notified as 28/02 (1 page)
31 May 1995Ad 18/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1995New secretary appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 March 1995Registered office changed on 14/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1995£ nc 100/1000 01/03/95 (1 page)