Company NameBeachside Park Limited
DirectorsMichael Campbell and Philip Carlton Oldfield
Company StatusDissolved
Company Number02068776
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMichael Campbell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCoy Director
Correspondence Address12 Royle Avenue
Glossop
Derbyshire
SK13 9RD
Director NamePhilip Carlton Oldfield
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCoy Director
Correspondence Address18 Birmingham Lane
Meltham
Huddersfield
West Yorkshire
HD7 3LH
Secretary NameMichael Campbell
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address12 Royle Avenue
Glossop
Derbyshire
SK13 9RD

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 February 2000Dissolved (1 page)
8 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Registered office changed on 07/08/97 from: camden house 2 grey street ashton under lyne lancashire OL6 6XF (1 page)
6 August 1997Appointment of a voluntary liquidator (1 page)
6 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 1997Declaration of solvency (3 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1996Registered office changed on 30/12/96 from: 141B stamford street ashton under lyne lancashire OL6 6XJ (1 page)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 June 1995Return made up to 30/06/95; no change of members (4 pages)