Company NameBeechenlea Management Limited
Company StatusDissolved
Company Number03101159
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 8 months ago)
Dissolution Date8 November 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Edward Williams
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(1 day after company formation)
Appointment Duration16 years, 2 months (closed 08 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLindum Knowle Drive
Sidmouth
Devon
EX10 8HP
Secretary NameWendy Caroline Williams
NationalityBritish
StatusClosed
Appointed13 September 1995(1 day after company formation)
Appointment Duration16 years, 2 months (closed 08 November 2011)
RoleSecretary
Correspondence AddressLindum Knowle Drive
Sidmouth
Devon
EX10 8HP
Director NameMr Gavin Lee Armitage
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 08 November 2011)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address83 Eastwood Drive
Highwoods
Colchester
Essex
CO4 9EB
Director NameWendy Caroline Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLindum Knowle Drive
Sidmouth
Devon
CO7 6QR
Director NameDavid Charles Hughes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence Address23 Tanglewood Way
Feltham
Middlesex
TW13 7HB
Director NameTop Directors Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressHigh Road
Londonthorpe
Grantham
Lincs
NG31 9RU
Secretary NameTop Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressHigh Road
Londonthorpe
Grantham
Lincs
NG31 9RU

Location

Registered Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 December 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1,000
(7 pages)
13 December 2010Director's details changed for Wendy Caroline Williams on 31 October 2009 (2 pages)
13 December 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1,000
(7 pages)
13 December 2010Director's details changed for Wendy Caroline Williams on 31 October 2009 (2 pages)
10 December 2010Director's details changed for Robert Edward Williams on 31 October 2009 (2 pages)
10 December 2010Secretary's details changed for Wendy Caroline Williams on 31 October 2009 (2 pages)
10 December 2010Director's details changed for Robert Edward Williams on 31 October 2009 (2 pages)
10 December 2010Secretary's details changed for Wendy Caroline Williams on 31 October 2009 (2 pages)
7 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages)
7 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
2 October 2009Return made up to 12/09/08; full list of members (5 pages)
2 October 2009Return made up to 12/09/08; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 July 2008Director appointed wendy caroline williams (2 pages)
17 July 2008Director appointed wendy caroline williams (2 pages)
29 October 2007Return made up to 12/09/07; full list of members (7 pages)
29 October 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Return made up to 12/09/06; full list of members (8 pages)
20 October 2006Return made up to 12/09/06; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
24 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Return made up to 12/09/05; full list of members (7 pages)
16 March 2005Return made up to 12/09/04; full list of members (7 pages)
16 March 2005Return made up to 12/09/04; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 November 2003Return made up to 12/09/03; full list of members (7 pages)
13 November 2003Return made up to 12/09/03; full list of members (7 pages)
23 August 2003Nc inc already adjusted 28/01/03 (1 page)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2003Nc inc already adjusted 28/01/03 (1 page)
23 August 2003Ad 28/01/03--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
23 August 2003Ad 28/01/03--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Return made up to 12/09/02; full list of members (6 pages)
15 May 2003Return made up to 12/09/02; full list of members (6 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Ad 28/08/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003£ nc 100/300 28/08/02 (1 page)
16 April 2003£ nc 100/300 28/08/02 (1 page)
16 April 2003Ad 28/08/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 12/09/01; full list of members (6 pages)
21 November 2001Return made up to 12/09/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 12/09/00; full list of members (6 pages)
17 October 2000Return made up to 12/09/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1999Return made up to 12/09/99; no change of members (4 pages)
21 October 1998Return made up to 12/09/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Return made up to 12/09/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 12/09/97; full list of members (6 pages)
27 October 1997Return made up to 12/09/97; full list of members (6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Registered office changed on 07/10/96 from: 12 st peters road chelmsford essex CM1 2SR (1 page)
7 October 1996Registered office changed on 07/10/96 from: 12 st peters road chelmsford essex CM1 2SR (1 page)
7 October 1996Return made up to 12/09/96; full list of members (6 pages)
7 October 1996Director resigned (1 page)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1996Accounting reference date notified as 31/03 (1 page)
31 March 1996Accounting reference date notified as 31/03 (1 page)
16 October 1995Director resigned (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: high road londonthorpe grantham lincolnshire NG31 9RU (1 page)
16 October 1995Director resigned (2 pages)
16 October 1995Registered office changed on 16/10/95 from: high road londonthorpe grantham lincolnshire NG31 9RU (1 page)
16 October 1995Secretary resigned (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
12 September 1995Incorporation (30 pages)