Company NameBeattie Holdings Limited
Company StatusDissolved
Company Number10031291
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Paul Duncan Beattie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(same day as company formation)
RoleResearcher And Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairmead Road, Northern Moor Fairmead Road
Manchester
M23 0DS
Director NameMr Roger David Beattie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairmead Road
Manchester
M23 0DS
Secretary NameDr Paul Duncan Beattie
StatusClosed
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 Fairmead Road, Northern Moor Fairmead Road
Manchester
M23 0DS

Location

Registered Address3 Fairmead Road, Northern Moor
Fairmead Road
Manchester
M23 0DS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
10 March 2017Registered office address changed from 38 Netherhall Way 38 Netherhall Way Cambridge CB1 8NY United Kingdom to 3 Fairmead Road, Northern Moor Fairmead Road Manchester M23 0DS on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 38 Netherhall Way 38 Netherhall Way Cambridge CB1 8NY United Kingdom to 3 Fairmead Road, Northern Moor Fairmead Road Manchester M23 0DS on 10 March 2017 (1 page)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 2,880
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 2,880
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)