Company NameBeavermatch Limited
DirectorsPatricia Ann Porter and Thomas Anthony Porter
Company StatusDissolved
Company Number02864247
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NamePatricia Ann Porter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 day after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address18 Gairloch Avenue
Stretford
Manchester
M32 9LL
Director NameThomas Anthony Porter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 day after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address2 Urmston Lane
Stretford
Manchester
M32 9BW
Secretary NameThomas Anthony Porter
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 day after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address2 Urmston Lane
Stretford
Manchester
M32 9BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBow Chambers
Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,059
Cash£51,148
Current Liabilities£258,160

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2001Dissolved (1 page)
28 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Court order allowing vol liquidator to resign (1 page)
7 October 1999C/O re change of liq (3 pages)
27 April 1999Appointment of a voluntary liquidator (1 page)
13 April 1999Statement of affairs (8 pages)
4 March 1999Registered office changed on 04/03/99 from: keely house westinghouse road trafford park manchester M17 1PY (1 page)
19 March 1998Return made up to 20/10/97; no change of members (4 pages)
19 March 1998Registered office changed on 19/03/98 from: keely house westinghouse road trafford park manchester M17 1PY (1 page)
8 December 1997Registered office changed on 08/12/97 from: 2 urmston lane stretford manchester M32 9BW (1 page)
13 October 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 April 1997Return made up to 20/10/96; no change of members (4 pages)
30 January 1996Return made up to 20/10/95; full list of members (5 pages)
30 January 1996Registered office changed on 30/01/96 from: 18 gaioloch avenue stretford manchester M32 9LL (1 page)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)