Company NameBeatland Limited
Company StatusDissolved
Company Number03229836
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristina Bann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(9 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address8 South Marlow Street
Hadfield
Cheshire
SK14 8AL
Director NamePaul Anthony Harry Bann
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(9 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address8 South Marlow Street
Hadfield
Cheshire
SK14 8AL
Secretary NamePaul Anthony Harry Bann
NationalityBritish
StatusClosed
Appointed21 May 1997(9 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address8 South Marlow Street
Hadfield
Cheshire
SK14 8AL
Director NameMr Peter John Buckley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 21 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Warburton Drive
Hale Barns
Altrincham
Cheshire
WA15 0SL
Secretary NameKevin Obrien
NationalityBritish
StatusResigned
Appointed09 December 1996(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 21 May 1997)
RoleChartered Accountant
Correspondence AddressOld Nathans Farm Thorpe Lane
Scouthead
Oldham
OL4 3SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
Lancashire
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1998Application for striking-off (1 page)
22 August 1997Return made up to 26/07/97; full list of members (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Registered office changed on 13/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New secretary appointed (2 pages)
8 October 1996Memorandum and Articles of Association (5 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Incorporation (13 pages)