Company NameBeech Construction Ltd
Company StatusDissolved
Company Number03038885
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Leonard Bailey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleChief Executive
Correspondence Address4 Church Steadings
Waverton
Chester
Cheshire
CH3 7QY
Wales
Director NameGeorge Michael Connolly
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleTechnical Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressNurst Cottage The Hurst
Kingsley
Warrington
Cheshire
WA6 8BB
Director NameDonald Stanley Passey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3 Mynsule Road
Spittal
Wirral
Merseyside
L63 9YQ
Director NameMichael Francis Coyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 27 October 1998)
RoleFinance Director
Correspondence AddressPO Box 7
3090 Overijse
Brussels
Belgium
Secretary NameMichael Francis Coyne
NationalityBritish
StatusClosed
Appointed04 November 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 27 October 1998)
RoleFinance Director
Correspondence AddressPO Box 7
3090 Overijse
Brussels
Belgium
Director NameAndrew Thomas Stephen Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleFinance Director
Correspondence Address23 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Secretary NameAndrew Thomas Stephen Evans
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleFinance Director
Correspondence Address23 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBeech House Sixth Avenue
Deeside Industrial Park
Deeside Clwyd
North Wales
CH5 2LB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
26 May 1998Application for striking-off (1 page)
4 April 1997Return made up to 28/03/97; full list of members (6 pages)
29 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 June 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
10 June 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1995Director's particulars changed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 May 1995New secretary appointed;new director appointed (2 pages)
4 May 1995New director appointed (2 pages)
28 March 1995Incorporation (18 pages)