Company NameBeachcroft Property Services Limited
Company StatusDissolved
Company Number03737241
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years ago)
Dissolution Date1 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameNeil Robertson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address37 Heathfield Park
Middleton St. George
Darlington
County Durham
DL2 1LN
Secretary NameLesley Karen Robertson
NationalityBritish
StatusClosed
Appointed25 June 2003(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address37 Heathfield Park
Middleton St. George
Darlington
DL2 1LN
Director NameGraham Mark Phillips
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address42 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Secretary NameSian Phillips
NationalityBritish
StatusResigned
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address42 Stocks Green Road
Hildenborough
Tonbridge
Kent
TN11 9AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£63,007
Cash£139
Current Liabilities£178,257

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
26 February 2008Order of court to wind up (1 page)
2 June 2007Return made up to 22/03/07; full list of members (6 pages)
21 June 2006Return made up to 22/03/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
26 April 2005Return made up to 22/03/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 22/03/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Registered office changed on 09/10/03 from: 42 stocks green road hildenborough tonbridge kent TN11 9AD (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
26 April 2003Return made up to 22/03/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 22/03/00; full list of members (6 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999New secretary appointed (2 pages)
23 April 1999Ad 18/04/99--------- £ si 20@1=20 £ ic 2/22 (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 1999Incorporation (17 pages)