Company NameBeechwood Court (Didsbury) Limited
Company StatusDissolved
Company Number01207935
CategoryPrivate Limited Company
Incorporation Date17 April 1975(49 years ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Avril Lilah Brown
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(23 years after company formation)
Appointment Duration21 years, 7 months (closed 03 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDr Harry Lowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(34 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 03 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Hugh Gerald Deanie Cairns
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(40 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 03 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameReality Management Ltd (Corporation)
StatusClosed
Appointed11 September 2007(32 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 03 December 2019)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Marks Sacaloff
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1991)
RoleRetired
Correspondence Address12 Beechwood Court
Manchester
Lancashire
M20 2UA
Director NameJudge Harry Kusnner
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years after company formation)
Appointment Duration3 years (resigned 09 May 1994)
RoleJudge
Correspondence Address2 Beechwood Court
Manchester
Gtr M/Cr
M20 8UA
Director NameMrs Adele Feldman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years after company formation)
Appointment Duration16 years, 8 months (resigned 17 January 2008)
RoleHousewife
Correspondence Address10 Beechwood Court
Holme Road
Didsbury
Manchester
M20 2UA
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMr Samuel Ezexiel Betesh
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 1994)
RoleRetired
Correspondence Address7 Beechwood Court
Manchester
Lancashire
M20 2UA
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed27 March 1993(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address7 Springfield Road
Altrincham
Cheshire
WA14 1HE
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed27 March 1994(18 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameJoyce Kathleen Betesh
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(19 years after company formation)
Appointment Duration3 years, 12 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address7 Beechwood Court
Holme Road
Didsbury
Manchester
M20 2UA
Director NameRobert Benjamin
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(19 years after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2013)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Beechwood Court
Holme Road
Didsbury
Greater Manchester
M20 2UA
Director NameJohn White Firth
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2009)
RoleRetired Teacher
Correspondence Address8 Beechwood Court
Holme Road
Manchester
Lancashire
M20 2UA
Director NameLionel Ross
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address29 Hope Park Close
Prestwich
Manchester
Lancashire
M25 0NL
Director NameMrs Emma Jayne Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(38 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Beechwood Court
Holme Road
Manchester
M20 2UA
Director NameMiss Angela Lord
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(44 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £40Avril Lilah Brown & Geoffrey Brown
8.33%
Ordinary
1 at £40Cairns
8.33%
Ordinary
1 at £40H. Lowe & M. Lowe
8.33%
Ordinary
1 at £40J. Sayer
8.33%
Ordinary
1 at £40Jason Benjamin & Robert Benjamin
8.33%
Ordinary
1 at £40Mr Keith Lodge & Mrs Susan Lodge
8.33%
Ordinary
1 at £40Mr P. Smith & Mrs P. Smith
8.33%
Ordinary
1 at £40Mr Samuel Ezekiel Betesh & Mrs Joyce Kathleen Betesh
8.33%
Ordinary
1 at £40Mrs Adele Feldmann & Mr Abraham Feldmann
8.33%
Ordinary
1 at £40Mrs R. Kushner
8.33%
Ordinary
1 at £40Mrs Ruth Sacaloff
8.33%
Ordinary
1 at £40Mrs Vera Cohen
8.33%
Ordinary

Financials

Year2014
Turnover£22,464
Net Worth£22,708
Cash£22,008
Current Liabilities£1,895

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 December

Filing History

11 August 2017Accounts for a dormant company made up to 25 December 2016 (3 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 480
(5 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 March 2016Appointment of Mr Hugh Gerald Deanie Cairns as a director on 20 May 2015 (2 pages)
8 March 2016Current accounting period shortened from 31 December 2016 to 25 December 2016 (1 page)
19 October 2015Director's details changed for Dr Harry Lowe on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Avril Lilah Brown on 19 October 2015 (2 pages)
17 September 2015Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Reality Management Ltd on 17 September 2015 (1 page)
20 August 2015Termination of appointment of Emma Jayne Smith as a director on 1 July 2015 (1 page)
20 August 2015Termination of appointment of Emma Jayne Smith as a director on 1 July 2015 (1 page)
6 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 May 2015Registered office address changed from Reality Management Ltd 128 Wellington Road Stockport Cheshire SK4 2LL to Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL on 14 May 2015 (1 page)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 480
(7 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 480
(7 pages)
8 May 2014Termination of appointment of Robert Benjamin as a director (2 pages)
24 May 2013Appointment of Mrs Emma Jayne Smith as a director (2 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
26 April 2012Amended accounts made up to 31 December 2011 (8 pages)
10 April 2012Termination of appointment of Lionel Ross as a director (1 page)
5 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
24 February 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (12 pages)
20 April 2010Secretary's details changed for Reality Management Ltd on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dr Harry Lowe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Lionel Ross on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Reality Management Ltd on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Avril Lilah Brown on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dr Harry Lowe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Avril Lilah Brown on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Robert Benjamin on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Robert Benjamin on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Lionel Ross on 1 October 2009 (2 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 June 2009Director appointed dr harry lowe (2 pages)
12 June 2009Appointment terminated director john firth (1 page)
24 April 2009Return made up to 15/04/09; no change of members (4 pages)
25 April 2008Return made up to 15/04/08; full list of members (12 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
20 September 2007New secretary appointed (2 pages)
16 June 2007Return made up to 15/04/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2006Return made up to 15/04/06; change of members
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 July 2004Return made up to 15/04/04; full list of members (14 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
28 June 2003Return made up to 15/04/03; change of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
19 June 2002Return made up to 15/04/02; full list of members (8 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Return made up to 15/04/01; full list of members (9 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Return made up to 15/04/00; full list of members (14 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 June 1999Secretary's particulars changed (1 page)
19 May 1999Return made up to 15/04/99; full list of members (5 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Return made up to 15/04/98; no change of members (5 pages)
15 May 1998Director resigned (1 page)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page)
10 June 1997Return made up to 15/04/97; full list of members (5 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 April 1996Return made up to 15/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1990Return made up to 02/05/90; no change of members (4 pages)
13 July 1989Director resigned;new director appointed (2 pages)
13 July 1989Return made up to 12/07/89; full list of members (4 pages)
12 July 1989Accounts for a small company made up to 31 December 1988 (5 pages)
25 March 1977Memorandum and Articles of Association (18 pages)
17 April 1975Incorporation (19 pages)