London
NW1 8JL
Director Name | Mr Hugh Stephen Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axholme Noctorum Road Noctorum Wirral CH43 9UQ Wales |
Secretary Name | Mr Andrew John Gresty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(5 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Secretary Name | Margery Amy Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hatfield Road Ainsdale Merseyside PR8 2PE |
Director Name | Mr Andrew John Gresty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Secretary Name | Mr Simon Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Point Of Ayr Mill Hill, Prenton Wirral CH43 5TS Wales |
Director Name | Mr Warren Paul Underwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Burton Green Rossett LL12 0AF Wales |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.beetham.uk.com |
---|
Registered Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Imperial Property Company (London) LTD 50.00% Ordinary |
---|---|
30 at £1 | Stephen Beetham 30.00% Ordinary |
20 at £1 | Simon Frost 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,934,946 |
Gross Profit | £4,215,819 |
Net Worth | £2,764,138 |
Cash | £212,401 |
Current Liabilities | £896,532 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Administrator's progress report to 2 December 2015 (21 pages) |
18 December 2015 | Notice of move from Administration to Dissolution on 2 December 2015 (21 pages) |
3 November 2015 | Administrator's progress report to 1 October 2015 (21 pages) |
3 November 2015 | Administrator's progress report to 1 October 2015 (21 pages) |
12 May 2015 | Administrator's progress report to 1 April 2015 (24 pages) |
12 May 2015 | Administrator's progress report to 1 April 2015 (24 pages) |
29 January 2015 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 29 January 2015 (2 pages) |
17 December 2014 | Notice of extension of period of Administration (1 page) |
29 October 2014 | Administrator's progress report to 1 October 2014 (23 pages) |
29 October 2014 | Administrator's progress report to 1 October 2014 (23 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (18 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (18 pages) |
4 November 2013 | Administrator's progress report to 1 October 2013 (21 pages) |
4 November 2013 | Administrator's progress report to 1 October 2013 (21 pages) |
14 May 2013 | Administrator's progress report to 1 April 2013 (20 pages) |
14 May 2013 | Administrator's progress report to 1 April 2013 (20 pages) |
3 December 2012 | Administrator's progress report to 1 October 2012 (20 pages) |
3 December 2012 | Administrator's progress report to 1 October 2012 (20 pages) |
3 December 2012 | Notice of extension of period of Administration (1 page) |
4 July 2012 | Administrator's progress report to 1 June 2012 (18 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (18 pages) |
2 March 2012 | Statement of affairs with form 2.14B (13 pages) |
23 February 2012 | Notice of deemed approval of proposals (1 page) |
2 February 2012 | Statement of administrator's proposal (24 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 December 2011 | Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 14 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 14 December 2011 (2 pages) |
13 December 2011 | Appointment of an administrator (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Simon Frost as a secretary (1 page) |
4 January 2010 | Full accounts made up to 30 September 2008 (21 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / stephen beetham / 19/05/2009 (1 page) |
16 October 2008 | Full accounts made up to 30 September 2007 (17 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / stephen beetham / 19/05/2008 (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: suite 101 beetham plaza 25 the strand liverpool merseyside L2 0XW (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
23 January 2006 | Director resigned (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members
|
15 February 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
2 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Particulars of mortgage/charge (11 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
28 May 2002 | New secretary appointed;new director appointed (3 pages) |
28 May 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
27 May 2002 | Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Incorporation (21 pages) |