Company NameBeech Homes Limited
Company StatusDissolved
Company Number03451990
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date11 June 2014 (9 years, 11 months ago)
Previous NameInformation Support Systems Limited

Business Activity

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

Directors

Director NameBrian Robert Rattle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(4 days after company formation)
Appointment Duration16 years, 7 months (closed 11 June 2014)
RoleBuilding Contractor
Correspondence Address74 Ennerdale
Skelmersdale
Merseyside
WN8 6AL
Secretary NameJohn David Philbin
NationalityBritish
StatusClosed
Appointed24 October 1997(4 days after company formation)
Appointment Duration16 years, 7 months (closed 11 June 2014)
RoleCompany Director
Correspondence Address64 Enstone
Tanhouse
Skelmersdale
Lancashire
WN8 6AR
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£159,916
Current Liabilities£227,029

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Notice of final account prior to dissolution (1 page)
11 March 2014Return of final meeting of creditors (1 page)
17 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2009Registered office changed on 06/07/2009 from macfarlane & co 2ND floor cunard building water street liverpool merseyside L3 1DS (1 page)
3 July 2009Order of court to wind up (1 page)
3 July 2009Appointment of a liquidator (2 pages)
19 November 2008Order of court to wind up (2 pages)
7 November 2008Order of court to wind up (1 page)
9 September 2007Return made up to 20/10/06; no change of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 20/10/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 November 2004Return made up to 20/10/04; full list of members (6 pages)
27 September 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
17 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 October 2003Return made up to 20/10/03; full list of members (6 pages)
26 October 2003Ad 11/09/03-11/09/03 £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2003Particulars of mortgage/charge (3 pages)
29 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 November 2002Return made up to 20/10/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
7 December 2000Full accounts made up to 29 February 2000 (9 pages)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Full accounts made up to 28 February 1999 (9 pages)
24 February 1999Company name changed information support systems limi ted\certificate issued on 25/02/99 (2 pages)
29 October 1998Return made up to 20/10/98; full list of members (6 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
9 February 1998Accounting reference date extended from 28/02/98 to 28/02/99 (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 9 abbey square chester CH1 2HU (1 page)
19 November 1997Accounting reference date shortened from 31/10/98 to 28/02/98 (1 page)
19 November 1997Secretary resigned (1 page)
20 October 1997Incorporation (13 pages)