Company NameBeech Hotels Limited
Company StatusDissolved
Company Number02946326
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 9 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Andrew Beech
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr Gordon Leslie Beech
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton Cottage
Peover Lane
Chelford
Cheshire
SK11 9AL
Secretary NameGeorge Andrew Beech
NationalityBritish
StatusClosed
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Registered office changed on 01/05/01 from: stanneylands hotel (wilmslow) LIMITED stanneylands road wilmslow cheshire SK9 4EY (1 page)
26 March 2001Application for striking-off (1 page)
10 October 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Registered office changed on 04/02/99 from: c/o belfry hotel LIMITED stanley road handforth cheshire (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
8 October 1998Return made up to 07/07/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
5 September 1997Return made up to 07/07/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
23 July 1996Return made up to 07/07/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
19 July 1995Return made up to 07/07/95; full list of members (6 pages)
23 March 1995Accounting reference date notified as 31/03 (1 page)