Company NameBEVA - Leach Logistics Limited
Company StatusDissolved
Company Number03629968
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameBEVA Storage And Distribution Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Frederick Chadwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStubb House Stubb
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AP
Director NameMr John Gretton Leach
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike Fold Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Secretary NameMr Frederick Chadwick
NationalityBritish
StatusClosed
Appointed14 April 2006(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStubb House Stubb
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AP
Director NameCharles Frank Lee
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleBuilding Contractor
Correspondence AddressMagnolia House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameDavid Morant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleOperations Director
Correspondence Address3 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Secretary NameDavid Morant
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleOperations Director
Correspondence Address3 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Secretary NameCharles Frank Lee
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2006)
RoleBuilding Contractor
Correspondence AddressMagnolia House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameGerard Philip Carabini
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2003)
RoleOperations Director
Correspondence Address28 Langholm Road
Garswood
Wigan
Lancashire
WN4 0SG
Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChichester Business Centre
Chichester Street
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£369,947
Cash£1,686
Current Liabilities£371,633

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Application for striking-off (1 page)
23 October 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2005Director's particulars changed (1 page)
7 December 2004Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
16 September 2004Return made up to 07/09/04; full list of members (9 pages)
17 November 2003Accounts for a small company made up to 31 December 2002 (11 pages)
6 October 2003Return made up to 07/09/03; full list of members (10 pages)
12 June 2003Director resigned (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (2 pages)
14 October 2002Return made up to 07/09/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 January 2002New director appointed (2 pages)
5 October 2001Return made up to 07/09/01; full list of members (7 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
22 November 2000Particulars of mortgage/charge (4 pages)
26 September 2000Return made up to 07/09/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 September 1999Return made up to 07/09/99; full list of members (6 pages)
2 October 1998Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 September 1998Secretary resigned (1 page)
7 September 1998Incorporation (19 pages)