Company NameBeechmore Limited
Company StatusDissolved
Company Number06946282
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address87 Lansdowne Road
London
W11 2LE
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lansdowne Road
London
W11 2LE

Location

Registered AddressC/O Thornsett Group Plc
34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,273
Cash£1
Current Liabilities£31,439

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
18 July 2011Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(5 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(5 pages)
18 July 2011Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 July 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
9 July 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
9 July 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
9 July 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
3 September 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
3 September 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
29 June 2009Incorporation (18 pages)
29 June 2009Incorporation (18 pages)