Company NameBeeston Hospitality Limited
Company StatusDissolved
Company Number02852942
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBeverley Beeston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(same day as company formation)
RoleCatering Consultant
Correspondence Address10 Chestergate
Macclesfield
Cheshire
SK11 6BA
Director NameGarry Beeston
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(same day as company formation)
RoleCatering Consultant
Correspondence Address10 Chestergate
Macclesfield
Cheshire
SK11 6BA
Secretary NameGarry Beeston
NationalityBritish
StatusClosed
Appointed13 September 1993(same day as company formation)
RoleCatering Consultant
Correspondence Address10 Chestergate
Macclesfield
Cheshire
SK11 6BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCoffee Traders
10 Chestergate
Macclesfield
Cheshire
SK11 6BA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£12,959
Cash£9,782
Current Liabilities£4,790

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
23 September 2004Application for striking-off (1 page)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Amended accounts made up to 31 March 2000 (6 pages)
21 September 2001Return made up to 13/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 13/09/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 13/09/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Return made up to 13/09/98; full list of members (6 pages)
25 June 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
28 October 1997Return made up to 13/09/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Registered office changed on 17/07/97 from: maple lawn davey lane alderley edge cheshire SK9 7NZ (1 page)
11 July 1997Ad 01/06/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Return made up to 13/09/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 April 1996Registered office changed on 16/04/96 from: 161 slade lane levenshulme manchester M19 2AF (1 page)
14 September 1995Return made up to 13/09/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 April 1995Registered office changed on 25/04/95 from: 161 slade lane levenshulme manchester M19 2AF (1 page)