Northwich
Cheshire
CW8 4EE
Director Name | Janet Betteley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Richard Betteley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Beckenham Engineering Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,301 |
Current Liabilities | £52,911 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Termination of appointment of Janet Betteley as a director on 25 April 2015 (1 page) |
20 November 2015 | Appointment of Mr Ian George Beckenham as a director on 20 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Termination of appointment of Richard Betteley as a director on 20 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Parvey View Leek Old Road Sutton Cheshire SK11 0HZ to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 19 November 2015 (1 page) |
14 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Registered office address changed from 27 Woodhouse Lane Gawsworth Macclesfield Cheshire SK11 9QQ United Kingdom on 21 January 2013 (1 page) |
4 October 2011 | Incorporation (21 pages) |