Company NameA. Beecroft (Insurance Consultants) Limited
Company StatusDissolved
Company Number00873857
CategoryPrivate Limited Company
Incorporation Date15 March 1966(58 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur Beecroft
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 07 February 2012)
RoleInsurance Broker
Correspondence AddressDunlo House 179 Kingsway
Gatley
Cheadle
Cheshire
SK8 1QU
Director NameDoreen Joan Beecroft
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 07 February 2012)
RoleSecretary
Correspondence AddressDunlo House
179 Kingsway
Cheadle
Cheshire
SK8 1QU
Secretary NameDoreen Joan Beecroft
NationalityBritish
StatusClosed
Appointed03 October 2005(39 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 07 February 2012)
RoleCompany Director
Correspondence AddressDunlo House
179 Kingsway
Cheadle
Cheshire
SK8 1QU
Secretary NameArthur Beecroft
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressDunlo House 179 Kingsway
Gatley
Cheadle
Cheshire
SK8 1QU
Director NameGwen Brenda Hill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(33 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 June 2010)
RoleInsurance Consultant
Correspondence Address298 Heywood Old Road
Middleton
Manchester
M24 4QG

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£410,299
Cash£230,048
Current Liabilities£17,867

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (4 pages)
18 October 2011Application to strike the company off the register (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1,000
(5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1,000
(5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
25 June 2010Termination of appointment of Gwen Hill as a director (1 page)
25 June 2010Termination of appointment of Gwen Hill as a director (1 page)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
3 March 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
3 March 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
11 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
11 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Full accounts made up to 31 March 2004 (21 pages)
8 November 2004Full accounts made up to 31 March 2004 (21 pages)
12 January 2004Full accounts made up to 31 March 2003 (21 pages)
12 January 2004Full accounts made up to 31 March 2003 (21 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (17 pages)
8 December 1999Full accounts made up to 31 March 1999 (17 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 31 March 1998 (16 pages)
3 March 1999Full accounts made up to 31 March 1998 (16 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (16 pages)
16 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
11 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (16 pages)
5 February 1996Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 January 1994Return made up to 31/12/93; full list of members (5 pages)
8 January 1994Return made up to 31/12/93; full list of members (5 pages)
1 March 1991Return made up to 31/12/90; full list of members (5 pages)
1 March 1991Return made up to 31/12/90; full list of members (5 pages)
20 July 1988Return made up to 31/12/87; full list of members (6 pages)
20 July 1988Return made up to 31/12/87; full list of members (6 pages)
7 June 1986Full accounts made up to 31 March 1985 (8 pages)
7 June 1986Full accounts made up to 31 March 1985 (8 pages)
11 June 1985Accounts made up to 31 March 1984 (9 pages)
11 June 1985Accounts made up to 31 March 1984 (9 pages)
15 March 1966Certificate of incorporation (1 page)
15 March 1966Certificate of incorporation (1 page)