Company NameBeulahland Limited
Company StatusDissolved
Company Number00219384
CategoryPrivate Limited Company
Incorporation Date3 February 1927(97 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameBruce Lionel Marsden Jockelson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address100 Aldersgate Street
London
EC1A 4AJ
Director NameWilliam Mowbray
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Sales Director
Correspondence AddressThe Chantry 5 Parsonage Way
Frimley
Camberley
Surrey
GU16 6HZ
Director NameCharles Patrick Scanley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Correspondence Address6 Palace Mansions
London
W14 8QN
Secretary NameMargaret Turner
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Waldorf Heights
Hawley Hill
Camberley
Surrey
GU17 9JQ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (8 pages)
27 February 1998Liquidators statement of receipts and payments (6 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
14 February 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Liquidators statement of receipts and payments (6 pages)