Company NameBeulah Properties Limited
Company StatusDissolved
Company Number05035461
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael McGonigle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAnnagh
Gore
Co Wexford
Irish
Director NameBrian McGrath
Date of BirthAugust 1961 (Born 62 years ago)
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBeulah
4 The Hill Lr Glenageary, Road Co Dublin
Dublin
Republic Of Ireland
Secretary NameBrian McGrath
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBeulah
4 The Hill Lr Glenageary, Road Co Dublin
Dublin
Republic Of Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMuir Associates (Uk) Ltd
Trinity Chambers 18 Ivy Street
Birkenhead
Wirral
CH41 5EF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 March 2007Return made up to 05/02/07; full list of members (3 pages)
5 March 2007Return made up to 05/02/07; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 April 2006Return made up to 05/02/06; full list of members (3 pages)
20 April 2006Return made up to 05/02/06; full list of members (3 pages)
19 August 2005Return made up to 05/02/05; full list of members (7 pages)
19 August 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
27 May 2004Ad 18/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 May 2004Ad 18/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (17 pages)
5 February 2004Incorporation (17 pages)