Company NameBeechwood Securities (Market Drayton) Limited
Company StatusDissolved
Company Number05162864
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Christopher Pogson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Director NameMr John Schofield Haigh Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Cottage
Elland Road
Elland
West Yorkshire
HX5 9JB
Secretary NameMr John Schofield Haigh Radcliffe
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Cottage
Elland Road
Elland
West Yorkshire
HX5 9JB
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressRadcliffe House
Queens Square Leeds Road
Huddersfield
West Yorkshire
HD2 1XN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 August 2013Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
19 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 August 2013Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(5 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mark Christopher Pogson on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Mark Christopher Pogson on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mark Christopher Pogson on 1 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 September 2009Return made up to 25/06/09; full list of members (3 pages)
8 September 2009Return made up to 25/06/09; full list of members (3 pages)
31 October 2008Return made up to 25/06/08; full list of members (3 pages)
31 October 2008Return made up to 25/06/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 August 2007Return made up to 25/06/07; full list of members (2 pages)
15 August 2007Return made up to 25/06/07; full list of members (2 pages)
17 November 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
17 November 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
7 September 2006Return made up to 25/06/06; full list of members (2 pages)
7 September 2006Return made up to 25/06/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 July 2006Accounts made up to 30 June 2005 (3 pages)
29 September 2005Return made up to 25/06/05; full list of members (3 pages)
29 September 2005Return made up to 25/06/05; full list of members (3 pages)
4 May 2005Registered office changed on 04/05/05 from: 1 high street brighouse west yorkshire HD6 1DE (1 page)
4 May 2005Registered office changed on 04/05/05 from: 1 high street brighouse west yorkshire HD6 1DE (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
25 June 2004Incorporation (11 pages)