Company NameBeechcroft Care Ltd
Company StatusDissolved
Company Number05641466
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameBlinking Owl Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDeborah Anne Murray
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address275 Prince Avenue
Westcliff On Sea
Essex
SS0 0JP
Director NameMr Shaun Rowland Pridmore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Prince Avenue
Westcliff On Sea
Essex
SS0 0JP
Director NameMr Richard Anthony Tappenden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Prince Avenue
Westcliff On Sea
Essex
SS0 0JP
Director NameMr Anthony Robert Martin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
90-92 Vicarage Hill
South Benfleet
Essex
SS7 1PE
Director NameGraham Joseph Toomey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDane Court
Copt Hill
Banbury
Essex
CM3 4NW
Secretary NameMr Shaun Rowland Pridmore
NationalityBritish
StatusResigned
Appointed13 March 2009(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossmoyne Heron Way
Hutton Mount
Brentwood
Essex
CM13 2LX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Anthony Tappenden
50.00%
Ordinary
1 at £1Mr Shaun Rowland Pridmore
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
13 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
28 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 July 2010Secretary's details changed for Deborah Anne Murray on 1 October 2009 (1 page)
15 July 2010Director's details changed for Mr Shaun Rowland Pridmore on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mr Richard Anthony Tappenden on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Deborah Anne Murray on 1 October 2009 (1 page)
15 July 2010Director's details changed for Mr Shaun Rowland Pridmore on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Richard Anthony Tappenden on 1 October 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2009Appointment terminated secretary shaun pridmore (1 page)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 May 2009Appointment terminated director anthony martin (1 page)
28 May 2009Registered office changed on 28/05/2009 from 5 margaret road romford essex RM2 5SH (1 page)
28 May 2009Director appointed mr richard anthony tappenden (2 pages)
28 May 2009Director appointed mr shaun rowland pridmore (2 pages)
28 May 2009Appointment terminated director graham toomey (1 page)
28 May 2009Secretary appointed mr shaun rowland pridmore (2 pages)
13 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
8 May 2009Return made up to 01/12/08; full list of members (4 pages)
17 September 2008Memorandum and Articles of Association (6 pages)
10 September 2008Company name changed blinking owl LTD\certificate issued on 11/09/08 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
1 December 2005Incorporation (9 pages)