Company NameBeauchief Developments Limited
Company StatusDissolved
Company Number07503723
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sandor Szabo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityHungarian
StatusClosed
Appointed13 December 2011(10 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 17 November 2020)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Pilot's Point
The Esplanade
Totland Bay
Isle Of Wight
PO39 0BQ
Director NameMr Sandor Szabor
Date of BirthJuly 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleConstructer
Country of ResidenceUnited Kingdom
Correspondence Address8 Pilot's Point
The Esplanade
Totland Bay
Isle Of Wight
PO39 0BQ
Director NameMr Anthony George Dibsdale
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 04 November 2012)
RoleBar Supervisor
Country of ResidenceEngland
Correspondence Address15 Harrington Road
London
SW7 3ES

Location

Registered Address75 Egerton Gardens Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Sandor Szabor
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,369
Cash£55
Current Liabilities£3,897

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
17 August 2015Registered office address changed from 15 Harrington Road London SW7 3ES to 75 Egerton Gardens Egerton Gardens London SW3 2BY on 17 August 2015 (1 page)
26 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
24 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Termination of appointment of Anthony Dibsdale as a director (1 page)
8 June 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
(3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Appointment of Mr Anthony George Dibsdale as a director (2 pages)
6 August 2012Registered office address changed from 8 Pilot's Point the Esplanade Totland Bay Isle of Wight PO39 0BQ England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 8 Pilot's Point the Esplanade Totland Bay Isle of Wight PO39 0BQ England on 6 August 2012 (1 page)
18 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
17 March 2012Director's details changed for Mr Sandor Szabo on 3 January 2012 (2 pages)
17 March 2012Director's details changed for Mr Sandor Szabo on 3 January 2012 (2 pages)
7 March 2012Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 7 March 2012 (1 page)
14 December 2011Appointment of Mr Sandor Szabo as a director (2 pages)
12 December 2011Termination of appointment of Sandor Szabor as a director (1 page)
24 January 2011Incorporation (22 pages)