Company NameBeulah Limited
Company StatusDissolved
Company Number03256547
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Carroll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Austen Close
Sandbach
Cheshire
CW11 3FX
Secretary NameHeather Carroll
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Longclough Road
Waterhays Village Chesterton
Newcastle Under Lyme
Staffordshire
ST5 7SW
Director NameHeather Carroll
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Newcastle Road South
Brereton
Sandbach
Cheshire
CW11 1RJ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressMbs Pc 2000
Radway Green Venture Park
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
19 October 2003Return made up to 30/09/03; full list of members (5 pages)
30 May 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
31 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
11 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Ad 18/05/99--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
10 June 1999£ nc 1000/50000 17/05/99 (1 page)
26 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
12 June 1998Director's particulars changed (1 page)
19 November 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
10 November 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
8 September 1997Registered office changed on 08/09/97 from: 59A park lane poynton stockport cheshire SK12 1RD (1 page)
30 September 1996Incorporation (13 pages)