Company NameBeechcroft Enterprises Limited
DirectorLouise Ann Riley
Company StatusDissolved
Company Number04287612
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameLouise Ann Riley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleManager
Correspondence Address2 Wicken Bank
Hopwood Heywood
Lancashire
OL10 2LW
Secretary NameLiam Lee
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address74 Crescent Road
Marland
Rochdale
Lancashire
OL11 3LG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressBridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Liquidators statement of receipts and payments (5 pages)
9 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2004Statement of affairs (8 pages)
8 April 2004Appointment of a voluntary liquidator (1 page)
8 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2004Registered office changed on 17/03/04 from: 618 liverpool road peel green eccles manchester M30 7NA (1 page)
24 September 2003Return made up to 14/09/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 November 2002Return made up to 14/09/02; full list of members (6 pages)
6 November 2001Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)