Company NameBeech Tree Construction (UK) Ltd
DirectorAnn Marie Dineen
Company StatusDissolved
Company Number04697250
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Directors

Director NameMiss Ann Marie Dineen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address16 Albany Road
Dalton
Huddersfield
West Yorkshire
HD5 9UL
Secretary NameMr George Brown
NationalityBritish
StatusCurrent
Appointed18 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thistle Hill
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 March 2007Dissolved (1 page)
1 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
18 March 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2004Notice of Constitution of Liquidation Committee (2 pages)
18 March 2004Statement of affairs (6 pages)
2 March 2004Registered office changed on 02/03/04 from: lauren house suite 2-3 601A wakefield road waterloo huddersfield west yorkshire HD5 9XP (1 page)
12 April 2003Secretary's particulars changed (2 pages)
8 April 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: lauren house, suite 1 601A wakefield road waterloo huddersfield HD5 9XP (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)