Company NameBeech Trading Plc
DirectorsMartyn James Best and Simon Raymond Gould
Company StatusDissolved
Company Number03395953
CategoryPublic Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameChemergi Plc

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Martyn James Best
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dawn
Dark Lane
Ormskirk
Lancashire
L40 5TR
Director NameSimon Raymond Gould
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 12b81
Seaside Plaza
8 Avenue Des Ligures
Mc 98000 Monaco
Foreign
Secretary NameMr Martyn James Best
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dawn
Dark Lane
Ormskirk
Lancashire
L40 5TR

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£761,809
Current Liabilities£472,398

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 October 2003Dissolved (1 page)
28 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Registered office changed on 10/07/02 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
22 May 2002Statement of affairs (9 pages)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002Registered office changed on 09/05/02 from: ashcroft road knowsley industrial park liverpool merseyside L33 7TW (1 page)
15 April 2002Registered office changed on 15/04/02 from: the dawn dark lane ormskirk lancashire L40 5TR (1 page)
14 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
2 January 2002Return made up to 20/09/01; full list of members (6 pages)
29 October 2001Ad 20/12/00--------- £ si 104616@1=104616 £ ic 357600/462216 (2 pages)
23 January 2001Particulars of mortgage/charge (6 pages)
16 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
16 January 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 January 2001Ad 30/06/00--------- £ si 140000@1 (2 pages)
12 January 2001Full accounts made up to 30 June 2000 (9 pages)
12 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 January 2001£ nc 1000000/1140000 30/06/00 (1 page)
12 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 2001Ad 30/06/00--------- £ si 150000@1 (2 pages)
10 January 2001Declaration on reregistration from private to PLC (1 page)
10 January 2001Balance Sheet (1 page)
10 January 2001Auditor's report (1 page)
10 January 2001Application for reregistration from private to PLC (1 page)
10 January 2001Re-registration of Memorandum and Articles (17 pages)
10 January 2001Return made up to 20/09/00; full list of members (6 pages)
10 January 2001Auditor's statement (1 page)
11 July 2000Return made up to 26/06/99; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 September 1999Return made up to 20/09/99; full list of members (8 pages)
23 September 1999Ad 01/06/98--------- £ si 50000@1 (2 pages)
23 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1999Ad 03/11/97-12/04/98 £ si 17500@1 (2 pages)
23 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 September 1999Nc inc already adjusted 26/06/97 (1 page)
21 September 1998Return made up to 26/06/98; full list of members (6 pages)
27 August 1997Director's particulars changed (2 pages)
27 August 1997Secretary's particulars changed;director's particulars changed (2 pages)