Company NameBeamleap Construction Limited
DirectorSteve Shepherd
Company StatusDissolved
Company Number02860793
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameHeather Evans
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleSecretary
Correspondence Address1 The Old Orchard
Pontefract
West Yorkshire
WF9 4RA
Director NameSteve Shepherd
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address5 High Street
South Hiendley
Barnsley
South Yorkshire
S72 9AE
Director NameMr Charles Douglas Pickering
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleContracts Manager
Correspondence AddressFairfield 3 Heaton Road
Batley
West Yorkshire
WF17 0AT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressRatcliffe & Co
7 Chorley New Road Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 February 2005Dissolved (1 page)
18 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 November 2004Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Registered office changed on 05/10/99 from: aizlewoods business centre aizlewoods mill nursery street sheffield S3 8GG (1 page)
29 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
16 March 1998Registered office changed on 16/03/98 from: 2 meadowfield rise meadowfield village stanley wakefield west yorkshire WF3 4DB (1 page)
10 March 1998Appointment of a voluntary liquidator (1 page)
10 March 1998Statement of affairs (6 pages)
20 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
9 December 1996Ad 15/03/96--------- £ si 240@1 (2 pages)
24 October 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 October 1996Return made up to 08/10/96; full list of members (6 pages)
13 May 1996New director appointed (2 pages)
12 April 1996Return made up to 08/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1996Accounts for a small company made up to 31 October 1994 (4 pages)
14 March 1996Registered office changed on 14/03/96 from: 16 bond street wakefield WF1 2QP (1 page)