Company NameBeech Tree (Marketing) Limited
DirectorMichael Anthony Uttley
Company StatusDissolved
Company Number00679165
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael Anthony Uttley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSnay Booth Farm
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Secretary NameMichael Anthony Uttley
NationalityBritish
StatusCurrent
Appointed24 April 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSnay Booth Farm
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameDonald Howard Earnshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address14 Rothwell Mount
Halifax
West Yorkshire
HX1 2XN

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Director resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: beech hill mills raglan street halifax HX1 5QX (1 page)
20 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1997Appointment of a voluntary liquidator (1 page)
18 April 1996Return made up to 24/04/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Registered office changed on 03/05/95 from: beech hill mills beech street halifax HX1 5QT (1 page)