Company NameBeechdale Properties Limited
Company StatusDissolved
Company Number02261650
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameDir Christopher John Heaton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressRyecroft
Ryecroft Road Frampton Cotterell
Bristol
Director NameJohn Kenneth Lucas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylan Linkshey Road
Caldy
Wirral
L48 1NA
Director NameMr David Peter Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressGables End
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Secretary NameMr Kevin Long
NationalityBritish
StatusClosed
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressBraemar Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales

Location

Registered AddressWatergate House
Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2002Receiver ceasing to act (1 page)
8 November 2002Receiver's abstract of receipts and payments (3 pages)
11 January 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2001Appointment of receiver/manager (1 page)
20 February 2001Receiver ceasing to act (1 page)
23 January 2001Receiver's abstract of receipts and payments (3 pages)
6 January 2000Receiver's abstract of receipts and payments (3 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
26 January 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1997Receiver's abstract of receipts and payments (2 pages)
26 January 1996Receiver's abstract of receipts and payments (2 pages)