Company NameBeforecourt Limited
Company StatusDissolved
Company Number04802207
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Edward Stewart Vann
NationalityBritish
StatusClosed
Appointed28 January 2004(7 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm
Dale Road, Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Mark Isaacs
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2004)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address21 The Coppice
St Mary's Park Apartments Prestwich
Manchester
Lancashire
M25 1ED
Director NameIdrees De Pledge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2013)
RoleDebt Recovery
Country of ResidenceUnited Kingdom
Correspondence Address19 Williamson Avenue
Radcliffe
Manchester
M26 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGralan House Green Lane
Romiley
Stockport
Cheshire
SK6 3JG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

100 at £1Aconite Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
24 June 2013Registered office address changed from Unit 21 Chadkirk Business Park Vale Road Romiley Stockport Cheshire SK6 3NE on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Idrees De Pledge as a director (1 page)
24 June 2013Registered office address changed from Gralan House Green Lane Romiley Stockport Cheshire SK6 3JG England on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Idrees De Pledge as a director (1 page)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
24 June 2013Registered office address changed from Gralan House Green Lane Romiley Stockport Cheshire SK6 3JG England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Unit 21 Chadkirk Business Park Vale Road Romiley Stockport Cheshire SK6 3NE on 24 June 2013 (1 page)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Idrees De Pledge on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Idrees De Pledge on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Idrees De Pledge on 1 June 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 July 2009Return made up to 17/06/09; full list of members (3 pages)
14 July 2009Return made up to 17/06/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 July 2007Return made up to 17/06/07; full list of members (2 pages)
9 July 2007Return made up to 17/06/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
26 May 2006Registered office changed on 26/05/06 from: c/0 freedman frankl & taylor reedham house 31KING street west manchester lancashire M3 2PJ (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/0 freedman frankl & taylor reedham house 31KING street west manchester lancashire M3 2PJ (1 page)
7 December 2005Return made up to 17/06/05; full list of members (6 pages)
7 December 2005Return made up to 17/06/05; full list of members (6 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 October 2004New director appointed (1 page)
22 October 2004New director appointed (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
26 February 2004Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
25 February 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Incorporation (16 pages)
17 June 2003Incorporation (16 pages)