Company NameBeechwood ICT Limited
Company StatusDissolved
Company Number04757093
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulia Mary Anne Hedges
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Chesham Road
Wiggington
Tring
Hertfordshire
HP23 6JE
Secretary NameWilliam Hedges
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleComputer Consultant
Correspondence AddressThe Lodge Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JE
Director NameWilliam Hedges
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 09 December 2008)
RoleComputer Consulta
Correspondence AddressThe Lodge Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address90 High Street, Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£73,840
Cash£16,075
Current Liabilities£15,264

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
1 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
8 May 2007New director appointed (2 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 October 2006S-div 08/09/06 (1 page)
4 October 2006Resolutions
  • RES13 ‐ Subdivision 08/09/06
(1 page)
15 June 2006Return made up to 08/05/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 June 2004Return made up to 08/05/04; full list of members (6 pages)
8 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (16 pages)