Company NameBeechfast Limited
Company StatusDissolved
Company Number03069638
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Thomas Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(1 day after company formation)
Appointment Duration4 years, 9 months (closed 21 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Burbage Road
London
SE24 9HB
Director NameMr Michael David Posen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(1 day after company formation)
Appointment Duration4 years, 9 months (closed 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Dunstan Road
London
NW11 8AE
Secretary NameMr Martin Thomas Harrison
NationalityBritish
StatusClosed
Appointed20 June 1995(1 day after company formation)
Appointment Duration4 years, 9 months (closed 21 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Burbage Road
London
SE24 9HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBarbican House
26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 November 1999First Gazette notice for compulsory strike-off (1 page)
7 July 1998Return made up to 19/06/98; no change of members (6 pages)
24 March 1998Accounts made up to 30 June 1997 (1 page)
30 June 1997Return made up to 19/06/97; no change of members (6 pages)
31 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1996Accounts made up to 30 June 1996 (1 page)
30 June 1995Secretary resigned;new director appointed (4 pages)
30 June 1995New secretary appointed;director resigned;new director appointed (4 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1995Registered office changed on 22/06/95 from: 120 east road london N1 6AA (1 page)
19 June 1995Incorporation (28 pages)