Company NameBeaglegrove Limited
DirectorsPaul Mc Ghee and William Mc Ghee
Company StatusDissolved
Company Number02653798
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)

Directors

Director NameMr Paul Mc Ghee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(2 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address2 Devon Drive
Pensby
Wirral
Merseyside
L61 8SZ
Director NameMr William Mc Ghee
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(2 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address28 Breck Road
Blackpool
Lancashire
FY3 9DT
Secretary NameMr Paul Mc Ghee
NationalityBritish
StatusCurrent
Appointed18 December 1991(2 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address2 Devon Drive
Pensby
Wirral
Merseyside
L61 8SZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 March 1997Dissolved (1 page)
6 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
29 March 1996Receiver's abstract of receipts and payments (2 pages)
29 March 1996Receiver's abstract of receipts and payments (2 pages)
29 March 1996Receiver's abstract of receipts and payments (2 pages)
29 March 1996Receiver's abstract of receipts and payments (2 pages)
19 March 1996Receiver ceasing to act (1 page)
19 March 1996Receiver's abstract of receipts and payments (2 pages)
19 March 1996Receiver ceasing to act (1 page)
19 March 1996Receiver's abstract of receipts and payments (2 pages)
30 May 1995Liquidators statement of receipts and payments (10 pages)