BEACHWOOD INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BEACHWOOD INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02080661

Incorporation date

03/12/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Oscar Ip & Co. Hanover House, 85 Hanover Street, Liverpool L1 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon19/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon27/03/2014
Registered office address changed from C/O C K Wong Citibase, 40 Princess Street Manchester M1 6DE United Kingdom on 2014-03-28
dot icon03/02/2014
First Gazette notice for voluntary strike-off
dot icon20/01/2014
Application to strike the company off the register
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/09/2013
Appointment of Mr Keun Kui Chan as a director
dot icon11/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/09/2012
Appointment of Mr Philip Cho Nan Kwan as a director
dot icon09/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon11/04/2010
Registered office address changed from C K Wong & Co Unit 118 Citibase 40 Princess Street Manchester Lancashire M1 6DE on 2010-04-12
dot icon18/11/2009
Appointment of Mr Wing Kai Cliff Cheng as a director
dot icon18/11/2009
Termination of appointment of Lik Yeung as a director
dot icon18/11/2009
Termination of appointment of Lik Yeung as a secretary
dot icon18/11/2009
Termination of appointment of Henry Cheung as a secretary
dot icon12/07/2009
Director appointed mr lik sang yeung
dot icon10/07/2009
Secretary appointed mr lik sang yeung
dot icon09/07/2009
Appointment terminated director wai chan
dot icon03/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon20/05/2009
Return made up to 18/03/09; full list of members
dot icon15/05/2009
Registered office changed on 16/05/2009 from c k wong & co unit 222 citibase 40 princess street manchester lancs M1 6DE
dot icon12/05/2009
Director appointed wai ping chau chan
dot icon12/05/2009
Appointment terminated director shui leung
dot icon15/04/2009
Registered office changed on 16/04/2009 from 48 faulkner street manchester M1 4FH united kingdom
dot icon03/04/2008
Return made up to 18/03/08; full list of members
dot icon02/04/2008
Registered office changed on 03/04/2008 from 48 p&co chartered accounts manchester M1 4FH
dot icon09/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon15/04/2007
Return made up to 18/03/07; full list of members
dot icon04/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/06/2006
Return made up to 18/03/06; full list of members
dot icon01/06/2006
Registered office changed on 02/06/06 from: p & co ck wong chartered accountants 48 faulkner street manchester M1 4FH
dot icon20/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/07/2005
Director resigned
dot icon03/04/2005
Return made up to 18/03/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon28/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon31/05/2004
Director's particulars changed
dot icon04/04/2004
Return made up to 15/03/04; full list of members
dot icon01/03/2004
Certificate of change of name
dot icon09/12/2003
Registered office changed on 10/12/03 from: 31 richmond grove chorlton on medlock manchester M13 0DS
dot icon21/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon27/07/2003
Particulars of mortgage/charge
dot icon27/07/2003
New director appointed
dot icon20/07/2003
Registered office changed on 21/07/03 from: 5 addison close manchester M13 9SB
dot icon13/07/2003
Director resigned
dot icon02/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Return made up to 15/03/03; full list of members
dot icon09/03/2003
Registered office changed on 10/03/03 from: marlsbro house 52 newton street manchester lancashire M1 1ED
dot icon02/02/2003
New director appointed
dot icon19/03/2002
Return made up to 15/03/02; full list of members
dot icon12/03/2002
Secretary resigned
dot icon11/02/2002
Secretary resigned;director resigned
dot icon11/02/2002
New secretary appointed
dot icon28/01/2002
New director appointed
dot icon30/08/2001
Partial exemption accounts made up to 2001-01-31
dot icon03/05/2001
Director resigned
dot icon20/03/2001
Return made up to 15/03/01; full list of members
dot icon14/03/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon11/01/2001
Accounts for a small company made up to 2000-01-31
dot icon19/12/2000
New director appointed
dot icon04/04/2000
Return made up to 15/03/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1998-11-30
dot icon28/02/2000
Accounting reference date extended from 30/11/99 to 31/01/00
dot icon15/09/1999
Certificate of change of name
dot icon07/09/1999
Registered office changed on 08/09/99 from: w h lung building 206 great howard street liverpool L5 9ZH
dot icon03/05/1999
Full accounts made up to 1997-11-30
dot icon29/03/1999
Return made up to 15/03/99; full list of members
dot icon05/01/1999
New secretary appointed
dot icon04/01/1999
Registered office changed on 05/01/99 from: ashdown hurrey & co ashdown house 2 eversfield road eastbourne east sussex BN21 2AS
dot icon14/12/1998
Secretary resigned;director resigned
dot icon29/10/1998
New director appointed
dot icon29/09/1998
Secretary resigned;director resigned
dot icon27/09/1998
New secretary appointed;new director appointed
dot icon02/09/1998
Director resigned
dot icon20/08/1998
Secretary resigned;director resigned
dot icon20/08/1998
New secretary appointed;new director appointed
dot icon30/03/1998
Registered office changed on 31/03/98 from: brunswick house 97 upper brook st manchester M13 9TD
dot icon29/03/1998
Return made up to 15/03/98; full list of members
dot icon16/09/1997
Full accounts made up to 1996-11-30
dot icon06/08/1997
Particulars of mortgage/charge
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Director resigned
dot icon22/04/1997
Particulars of mortgage/charge
dot icon06/04/1997
Return made up to 15/03/97; no change of members
dot icon07/03/1996
Full accounts made up to 1995-11-30
dot icon06/03/1996
Return made up to 15/03/96; no change of members
dot icon22/05/1995
Full accounts made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 15/03/94; full list of members
dot icon17/05/1994
Accounts for a small company made up to 1993-11-30
dot icon09/09/1993
Particulars of mortgage/charge
dot icon24/06/1993
Particulars of mortgage/charge
dot icon24/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon09/06/1993
Return made up to 15/03/93; no change of members
dot icon07/06/1993
Full accounts made up to 1992-11-30
dot icon20/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon07/04/1992
Full accounts made up to 1991-11-30
dot icon07/04/1992
Return made up to 15/03/92; no change of members
dot icon17/09/1991
Particulars of mortgage/charge
dot icon04/04/1991
Full accounts made up to 1990-11-30
dot icon04/04/1991
Return made up to 15/03/91; full list of members
dot icon25/11/1990
Full accounts made up to 1989-11-30
dot icon25/11/1990
Return made up to 16/11/90; full list of members
dot icon28/05/1990
Full accounts made up to 1988-11-30
dot icon28/05/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon19/04/1990
Return made up to 28/02/90; full list of members
dot icon03/07/1989
Return made up to 31/12/88; full list of members
dot icon02/07/1989
Director resigned
dot icon29/06/1988
Accounts made up to 1987-11-30
dot icon25/05/1988
Return made up to 31/12/87; full list of members
dot icon25/05/1988
Registered office changed on 26/05/88 from: 44 faulkner street manchester M1 4FH
dot icon04/04/1988
Certificate of change of name
dot icon10/05/1987
Particulars of mortgage/charge
dot icon10/05/1987
Particulars of mortgage/charge
dot icon09/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1987
Registered office changed on 10/03/87 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon23/02/1987
Gazettable document
dot icon04/02/1987
Certificate of change of name
dot icon03/12/1986
Incorporation
dot icon03/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Keun Kui
Director
26/09/2013 - Present
5
Chan, Wong Sun
Director
22/09/1998 - 10/12/1998
1
Chan, Wong Sun
Director
12/03/2001 - 05/02/2002
1
Leung, Christopher Yiu Sun
Director
17/08/1998 - 28/09/1998
-
Chan, Kuin Kui
Director
06/01/2003 - 03/07/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACHWOOD INVESTMENT LIMITED

BEACHWOOD INVESTMENT LIMITED is an(a) Dissolved company incorporated on 03/12/1986 with the registered office located at C/O Oscar Ip & Co. Hanover House, 85 Hanover Street, Liverpool L1 3DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHWOOD INVESTMENT LIMITED?

toggle

BEACHWOOD INVESTMENT LIMITED is currently Dissolved. It was registered on 03/12/1986 and dissolved on 19/05/2014.

Where is BEACHWOOD INVESTMENT LIMITED located?

toggle

BEACHWOOD INVESTMENT LIMITED is registered at C/O Oscar Ip & Co. Hanover House, 85 Hanover Street, Liverpool L1 3DZ.

What does BEACHWOOD INVESTMENT LIMITED do?

toggle

BEACHWOOD INVESTMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEACHWOOD INVESTMENT LIMITED?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via voluntary strike-off.