Company NameBeagle Construction Limited
Company StatusDissolved
Company Number04733779
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Donald Darroch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2004(11 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameAdam Daniel French
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Groveland Avenue
Hoylake
Wirral
Merseyside
CH47 2DR
Wales
Director NameBruce Alderson Riley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Victoria Road
West Kirby
Wirral
CH48 3HL
Wales
Secretary NameMr Adam Daniel French
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Queens Road
Hoylake
Wirral
Merseyside
CH47 2AH
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1J.d. Darroch
100.00%
Ordinary

Financials

Year2014
Net Worth£86
Current Liabilities£13,967

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

3 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Termination of appointment of Adam Daniel French as a secretary on 20 December 2016 (1 page)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for John Donald Darroch on 1 January 2011 (2 pages)
5 April 2011Director's details changed for John Donald Darroch on 1 January 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Director's details changed for John Donald Darroch on 1 January 2010 (2 pages)
13 April 2010Director's details changed for John Donald Darroch on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 377 hoylake road moreton merseyside CH46 0RW (1 page)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / adam french / 30/04/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2007Amended accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 29/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 29/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Director resigned (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
2 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 April 2003Incorporation (18 pages)