Company NameBeech Tree Developments (Conwy) Limited
Company StatusDissolved
Company Number04242392
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJames Foreshaw Carter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleSurveyor
Correspondence AddressDell Cottage
Otterbourne Road, Shawford
Winchester
Hampshire
SO21 2DG
Secretary NameMr Paul Vernon Cooper
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salters
Bishops Stortford
Hertfordshire
CM23 4NX
Director NameMr Douglas Malcolm John Leech
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 December 2008)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Rowen
Conwy
Gwynedd
LL32 8YP
Wales
Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(7 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(7 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCart Lodge
Harps Farm Bedlars Green
Great Hallingbury
Hertfordshire
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 May 2007Registered office changed on 25/05/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: optimum house clippers quay salford manchester M50 3XP (1 page)
30 August 2006Return made up to 27/06/06; full list of members (8 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 October 2005Return made up to 27/06/05; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 November 2004Registered office changed on 26/11/04 from: paragon house seymour grove old trafford manchester lancashire M16 0LN (1 page)
2 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 June 2004Return made up to 27/06/04; full list of members (8 pages)
31 August 2003Return made up to 27/06/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
21 June 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
12 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
25 February 2002Registered office changed on 25/02/02 from: parkside house 14 hockerill street, bishops stortford hertfordshire CM23 2DW (1 page)
19 December 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
27 June 2001Incorporation (20 pages)