Company NameSams (Beech Hill) Ltd
Company StatusDissolved
Company Number05958517
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Crompton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield, Ridley Lane
Croston
Leyland
PR26 9JA
Director NameMrs Yvonne Crompton
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
Ridley Lane, Croston
Preston
Lancashire
PR26 9JA
Secretary NameMrs Yvonne Crompton
NationalityBritish
StatusClosed
Appointed18 October 2006(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
Ridley Lane, Croston
Preston
Lancashire
PR26 9JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Pendleton Leisure Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth-£34,016
Cash£691
Current Liabilities£39,163

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
30 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2012Statement of affairs with form 4.19 (5 pages)
12 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-01
(1 page)
12 June 2012Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 June 2012 (2 pages)
12 June 2012Statement of affairs with form 4.19 (5 pages)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 June 2012 (2 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
(5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
(5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2009Director's details changed for Mrs Yvonne Crompton on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Yvonne Crompton on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Graham Crompton on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Graham Crompton on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
25 March 2009Registered office changed on 25/03/2009 from 17-19 park street lytham st annes lancs FY8 5LU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 17-19 park street lytham st annes lancs FY8 5LU (1 page)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2007Return made up to 06/10/07; full list of members (3 pages)
20 November 2007Return made up to 06/10/07; full list of members (3 pages)
8 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
8 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
8 November 2006Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2006Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
6 October 2006Incorporation (9 pages)
6 October 2006Incorporation (9 pages)