Kinver
Stourbridge
West Midlands
DY7 6LX
Director Name | Mr Robert John Underhill |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 December 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hillpike Farm Downton-On-The-Rock Ludlow Shropshire SY8 2LJ Wales |
Director Name | Beeches Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 29 December 2023) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 December 2023) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Dion Joseph Petri |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Malthouse Lane Earlswood Solihull West Midlands B94 5RZ |
Director Name | John Richard Hackney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 38 Richmond Hill Richmond Surrey TW10 6QX |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX |
Director Name | Mr Francis Charles Graves |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2013) |
Role | Chartered Quality Surveyor |
Country of Residence | England |
Correspondence Address | 6 The Mansion House Lord Austin Grange Park Bromsgrove Worcestershire B60 1RB |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2003) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 September 2015) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
300k at £0.9 | Beeches Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,113 |
Cash | £270 |
Current Liabilities | £30 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
---|---|
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 October 2015 | Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages) |
7 October 2015 | Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages) |
7 October 2015 | Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Director's details changed for Robert John Underhill on 31 July 2012 (2 pages) |
12 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Francis Graves as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Appointment of Robert John Underhill as a director (3 pages) |
13 September 2011 | Appointment of Mr Peter London as a director (3 pages) |
13 September 2011 | Termination of appointment of Andrew Bruckland as a director (2 pages) |
13 September 2011 | Appointment of Mr Francis Charles Graves as a director (3 pages) |
26 July 2011 | Appointment of Mr Andrew John Bruckland as a director (2 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 July 2010 | Director's details changed for Beeches Two Limited on 26 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Capital Ventures Limited on 26 May 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
21 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 February 2008 | Auditor's resignation (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
25 April 2005 | Section 394 (1 page) |
18 October 2004 | Resolutions
|
6 October 2004 | Company name changed socc 4 LIMITED\certificate issued on 06/10/04 (2 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 July 2004 | Return made up to 26/05/04; full list of members (5 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
27 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 June 2001 | Return made up to 26/05/01; full list of members
|
11 June 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Ad 31/07/00--------- £ si [email protected]=270000 £ ic 1/270001 (2 pages) |
26 May 2000 | Incorporation (19 pages) |