Company NameBevlan Limited
Company StatusDissolved
Company Number02951168
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead House 44-46 Market Street
Hyde
Cheshire
SK14 1AH
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMrs Joan Miriam Wall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1994(2 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address34 Highfield Close
Stockport
Cheshire
SK3 8UB
Secretary NameMr Geoffrey Paul Wall
NationalityBritish
StatusResigned
Appointed21 September 1994(2 months after company formation)
Appointment Duration19 years (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Bridles
Seascale
Cumbria
CA20 1QG
Director NameMr Geoffrey Paul Wall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Bridles
Seascale
Cumbria
CA20 1QG

Location

Registered AddressWoodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Armistead Property Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£363,047
Current Liabilities£535,421

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 October 2015Bona Vacantia disclaimer (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
19 October 2013Registration of charge 029511680008, created on 11 October 2013 (9 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
27 September 2013Appointment of Mr Peter Armistead as a director on 20 September 2013 (2 pages)
27 September 2013Termination of appointment of Geoffrey Paul Wall as a director on 20 September 2013 (1 page)
27 September 2013Termination of appointment of Geoffrey Paul Wall as a secretary on 20 September 2013 (1 page)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Satisfaction of charge 4 in full (1 page)
17 September 2013Satisfaction of charge 6 in full (1 page)
17 September 2013Satisfaction of charge 3 in full (1 page)
17 September 2013Satisfaction of charge 1 in full (1 page)
17 September 2013Satisfaction of charge 7 in full (1 page)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Registered office address changed from 44-46 Market Street Hyde Cheshire SK14 1AH on 24 July 2012 (1 page)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 July 2010Secretary's details changed for Mr Geoffrey Paul Wall on 31 December 2009 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Geoffrey Paul Wall on 31 December 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 April 2010Registered office address changed from 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB on 26 April 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2010Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Joan Wall as a director (2 pages)
7 December 2009Notice of ceasing to act as receiver or manager (2 pages)
7 December 2009Receiver's abstract of receipts and payments to 22 October 2009 (2 pages)
7 December 2009Notice of appointment of receiver or manager (2 pages)
12 November 2009Notice of appointment of receiver or manager (2 pages)
21 November 2008Registered office changed on 21/11/2008 from 34 highfield close bramhall stockport cheshire SK3 8UB (1 page)
30 October 2008Return made up to 21/07/08; full list of members (4 pages)
12 October 2007Return made up to 21/07/07; full list of members (3 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 July 2006Return made up to 21/07/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
5 September 2005Return made up to 21/07/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Particulars of mortgage/charge (5 pages)
4 August 2003Return made up to 21/07/03; full list of members (7 pages)
18 June 2003Registered office changed on 18/06/03 from: 88 lavington avenue cheadle stockport cheshire SK8 2HH (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 October 2002Registered office changed on 30/10/02 from: 14 beaminster avenue heaton mersey stockport cheshire SK4 3HU (1 page)
14 July 2002Return made up to 21/07/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 July 2001Return made up to 21/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
27 July 2000Return made up to 21/07/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 July 1999Return made up to 21/07/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
13 August 1998Return made up to 21/07/98; no change of members (4 pages)
3 February 1998 (6 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 21/07/97; no change of members (4 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Accounts made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 January 1997Return made up to 21/07/95; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
20 August 1996Compulsory strike-off action has been discontinued (1 page)
15 August 1996Accounts made up to 31 March 1995 (5 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
30 September 1994New director appointed (2 pages)
21 July 1994Incorporation (12 pages)