Company NameBeech Hotel (Haywards Heath) Limited
Company StatusDissolved
Company Number03408197
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameBirch Hotel (Haywards Heath) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Geraldine Ann Odwyer
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleHotelier
Correspondence AddressGreenfields Chapel Lane
Crawley Down
Crawley
West Sussex
RH10 3ET
Director NameMr James Patrick Odwyer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Chapel Lane
Crawley Down
Crawley
West Sussex
RH10 3ET
Secretary NameMr James Patrick Odwyer
NationalityIrish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Chapel Lane
Crawley Down
Crawley
West Sussex
RH10 3ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£305,718
Cash£4,174
Current Liabilities£27,537

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
20 September 2001Return made up to 24/07/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
20 August 2001Registered office changed on 20/08/01 from: 168 church road hove east sussex BN3 2DL (1 page)
10 October 2000Return made up to 24/07/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 April 2000Company name changed birch hotel (haywards heath) lim ited\certificate issued on 26/04/00 (2 pages)
13 October 1999Return made up to 24/07/99; no change of members (4 pages)
12 February 1999Particulars of mortgage/charge (7 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 July 1998 (10 pages)
18 August 1998Return made up to 24/07/98; full list of members (6 pages)
27 August 1997Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
5 August 1997Ad 29/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
24 July 1997Incorporation (20 pages)