High Hatton
Shrewsbury
Shropshire
SY4 4EZ
Wales
Director Name | Mr Raymond John Locke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Field View House 66 Shrewsbury Road Edgmund Newport Salop TF10 8HX |
Secretary Name | Mr Neil William Evetts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches High Hatton Shrewsbury Shropshire SY4 4EZ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £12,378 |
Cash | £1,427 |
Current Liabilities | £548,056 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 10 May 2014 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 10 May 2014 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 10 May 2015 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 10 May 2015 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 10 November 2014 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 10 November 2014 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 10 November 2015 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 10 November 2015 (5 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 10 May 2015 (18 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 10 May 2015 (18 pages) |
23 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from C/O Begbies Traynor the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (19 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 10 May 2014 (19 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 10 November 2013 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 10 November 2013 (5 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (18 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 10 May 2013 (18 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 10 May 2012 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 10 November 2011 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 November 2011 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 May 2012 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 November 2012 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 10 November 2012 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 10 May 2013 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (18 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 10 May 2012 (18 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 10 May 2011 (17 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (17 pages) |
15 June 2010 | Result of meeting of creditors (3 pages) |
19 May 2010 | Administrator's progress report to 6 May 2010 (15 pages) |
19 May 2010 | Administrator's progress report to 6 May 2010 (15 pages) |
11 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
25 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
25 January 2010 | (1 page) |
25 January 2010 | Notice of vacation of office by administrator (7 pages) |
13 November 2009 | Administrator's progress report to 6 November 2009 (12 pages) |
13 November 2009 | Administrator's progress report to 6 November 2009 (12 pages) |
5 November 2009 | Notice of extension of period of Administration (1 page) |
9 June 2009 | Administrator's progress report to 6 May 2009 (8 pages) |
9 June 2009 | Administrator's progress report to 6 May 2009 (8 pages) |
18 May 2009 | Statement of affairs with form 2.14B (5 pages) |
14 January 2009 | Result of meeting of creditors (19 pages) |
24 December 2008 | Company name changed beechwood developments LIMITED\certificate issued on 28/12/08 (2 pages) |
21 December 2008 | Statement of administrator's proposal (18 pages) |
20 November 2008 | Appointment of an administrator (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from newport house newport road stafford ST16 1DA (1 page) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Particulars of mortgage/charge (9 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
1 May 1998 | Return made up to 14/06/97; no change of members (4 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: chadwell manor chadwell newport shropshire TF10 9BG (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 2-3 chadwell cottages chadwell newport shropshire TF10 9BG (1 page) |
11 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 April 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 April 1997 | Return made up to 14/06/96; no change of members (4 pages) |
21 April 1997 | Resolutions
|
14 August 1996 | Registered office changed on 14/08/96 from: oaklea damson lane weston heath shifnal shropshire (1 page) |
23 November 1995 | Return made up to 14/06/95; full list of members
|
26 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 September 1995 | Resolutions
|