Company NameBeech Park Construction Limited
DirectorIan Nicoll
Company StatusDissolved
Company Number04360494
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Nicoll
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleCare Home Proprietor
Correspondence AddressBroadfields
Old Tilbury Road East Horndon
Brentwood
Essex
CM13 3LS
Secretary NamePatricia Constance Nicoll
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressWellington House
Shardelow Avenue Beaulieu Park
Chelmsford
Essex
CM1 6BG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£10,136
Cash£113,559
Current Liabilities£252,496

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 June 2007Completion of winding up (1 page)
21 December 2006Order of court to wind up (1 page)
28 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
2 March 2005Return made up to 25/01/05; full list of members (6 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
21 January 2004Return made up to 25/01/04; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
21 February 2003Return made up to 25/01/03; full list of members (6 pages)
7 March 2002New secretary appointed (2 pages)
22 February 2002Ad 10/02/02-11/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)