Company NameBeadham Limited
DirectorNeil Austin Ellis
Company StatusDissolved
Company Number03119028
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameNeil Austin Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleJoiner
Correspondence Address49 Paulden Avenue
Baguley
Manchester
M23 1PH
Secretary NameHelene Marie McGlynn
NationalityBritish
StatusCurrent
Appointed13 February 1998(2 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Correspondence Address11 Belford Avenue
Denton
Manchester
M23 1PH
Director NameGerald McGlynn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleJoiner
Correspondence Address11 Belford Avenue
Denton
Manchester
M34 2LE
Secretary NameMr Kevin Fleury
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleJoiner
Correspondence Address1 Sunnybank Drive
Wilmslow
Cheshire
SK9 6DY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressNuttall And Co
Marsland House Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2000Dissolved (1 page)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2000Liquidators statement of receipts and payments (10 pages)
19 August 1999Registered office changed on 19/08/99 from: c/o nuttall & co ground floor, mansion house altrincham cheshire WA14 4RW (1 page)
22 April 1999Registered office changed on 22/04/99 from: unit 3 brighton road industrial estate heaton norris stockport cheshire SK4 2BE (1 page)
13 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 1999Appointment of a voluntary liquidator (1 page)
13 April 1999Statement of affairs (10 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Return made up to 27/10/98; change of members (6 pages)
23 December 1998Secretary resigned (1 page)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Return made up to 27/10/97; full list of members (6 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1997Nc inc already adjusted 13/11/96 (1 page)
16 October 1997Ad 13/11/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page)
11 December 1995New secretary appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page)
11 December 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Secretary resigned (2 pages)