Company NameBeecroft & Neill Ltd.
Company StatusDissolved
Company Number03395250
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur Beecroft
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleManager Director
Correspondence AddressDunlo House 179 Kingsway
Gatley
Cheadle
Cheshire
SK8 1QU
Director NameRichard Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleFinancial Services
Correspondence Address16 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Secretary NameRichard Neill
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House
Holcroft Lane, Culcheth
Warrington
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth-£89
Cash£965
Current Liabilities£2,317

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
24 May 2003Secretary's particulars changed;director's particulars changed (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 August 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
12 July 2000Registered office changed on 12/07/00 from: abacus house holcroft lane, culcheth warrington cheshire WA3 5AF (1 page)
10 July 2000Return made up to 25/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 July 1999Return made up to 25/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 November 1998Registered office changed on 10/11/98 from: 138A northenden road sale moor cheshire M33 3HE (1 page)
30 June 1998Return made up to 25/06/98; full list of members (6 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)