Company NameBeilbys Ltd.
Company StatusDissolved
Company Number03513175
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDuncan William Beilby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleProperty Developer
Correspondence Address6 Anderton Way
Garstang
Preston
Lancashire
PR3 1RF
Secretary NameSusan Ann Beilby
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Anderton Way
Garstang
Preston
Lancashire
PR3 1RF
Director NameSusan Ann Beilby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 September 2001)
RoleProperty Dealer
Correspondence Address6 Anderton Way
Garstang
Preston
Lancashire
PR3 1RF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMoores Rowland
37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£6,712
Net Worth-£8,121
Current Liabilities£8,741

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
3 March 2000Full accounts made up to 28 February 1999 (8 pages)
9 June 1999New director appointed (2 pages)
26 May 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Secretary resigned (1 page)
19 February 1998Incorporation (20 pages)