Company NameBeechgrove Village Limited
Company StatusDissolved
Company Number03773770
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fintan Phelan
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed27 May 2004(5 years after company formation)
Appointment Duration2 years, 3 months (closed 05 September 2006)
RoleProperty Manager
Country of ResidenceIreland
Correspondence AddressGlengarra House
Clarkeville Ballyfore
Edenderry
County Offaly
Irish
Secretary NameMary Phelan
NationalityBritish
StatusClosed
Appointed27 May 2004(5 years after company formation)
Appointment Duration2 years, 3 months (closed 05 September 2006)
RoleCompany Director
Correspondence AddressGlengarra House
Clarkeville Ballyfore
Edenderry
County Offaly
Irish
Director NameMr Kevin Phelan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed02 August 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Gillygooley Road
Omagh
County Tyrone
BT78 5QA
Northern Ireland
Director NameJames Robert Mitchell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grove Farm
Scamblesby
Louth
Lincolnshire
LN11 9XT
Director NamePompilio Savignano
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LZ
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(11 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 23 June 2000)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameMrs Betty Anne Norris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2003)
RoleCompany Director
Correspondence AddressPool House Farm
Pool-In-Wharfedale
Otley
West Yorkshire
LS21 1EG
Secretary NameNichola Helen Wilkinson
NationalityBritish
StatusResigned
Appointed23 June 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address30 Fink Hill
Horsforth
Leeds
West Yorkshire
LS18 4DH
Director NameHelen Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2004)
RoleCompany Director
Correspondence AddressFurrowfield
Saint Johns Road
Scotton
North Yorkshire
HG5 9HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBradford Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressMarlborough House 1 Marlborough Road
Manningham Lane
Bradford
West Yorkshire
BD8 7LD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAshley House
9 King Street Westhoughton
Bolton
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth£150,407
Cash£13,462
Current Liabilities£73,430

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
24 August 2005Return made up to 19/05/05; full list of members (8 pages)
25 February 2005Return made up to 19/05/04; no change of members (6 pages)
9 February 2005Registered office changed on 09/02/05 from: 1 park view court saint pauls road shipley BD18 3DZ (1 page)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 August 2004New director appointed (2 pages)
4 June 2004Declaration of assistance for shares acquisition (4 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
26 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Director resigned (1 page)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: pool house farm pool road, pool in wharfedale otley west yorkshire LS21 1EG (1 page)
2 July 2002Ad 18/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2002Return made up to 19/05/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 August 2000Particulars of mortgage/charge (3 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: marlborough house 1 marlborough road, manningham lane bradford west yorkshire BD8 7LD (1 page)
4 July 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Return made up to 19/05/00; full list of members (6 pages)
1 December 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
19 May 1999Incorporation (20 pages)