BEECHRISE LIMITED

Register to unlock more data on OkredoRegister

BEECHRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03205283

Incorporation date

30/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1996)
dot icon21/04/2025
Final Gazette dissolved following liquidation
dot icon21/01/2025
Return of final meeting in a members' voluntary winding up
dot icon18/01/2024
Registered office address changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-01-18
dot icon17/01/2024
Declaration of solvency
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Appointment of a voluntary liquidator
dot icon15/11/2023
Satisfaction of charge 2 in full
dot icon15/11/2023
Satisfaction of charge 3 in full
dot icon15/11/2023
Satisfaction of charge 1 in full
dot icon26/08/2023
Previous accounting period extended from 2022-11-30 to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2016
Current accounting period extended from 2016-11-29 to 2016-11-30
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mrs Gail Shaw on 2010-05-30
dot icon01/06/2010
Director's details changed for Lauren Hayward on 2010-05-30
dot icon01/06/2010
Director's details changed for Geoffrey Stanley Hayward on 2010-05-30
dot icon01/06/2010
Secretary's details changed for Gail Shaw on 2010-05-30
dot icon24/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/06/2009
Return made up to 30/05/09; full list of members
dot icon02/09/2008
Amended accounts made up to 2007-11-30
dot icon30/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/06/2008
Return made up to 30/05/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/06/2007
Return made up to 30/05/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Director's particulars changed
dot icon06/07/2006
Return made up to 30/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-29
dot icon02/08/2005
Return made up to 30/05/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2003-11-30
dot icon20/07/2004
Return made up to 30/05/04; full list of members
dot icon10/11/2003
Registered office changed on 10/11/03 from: suite 6 pine court 36 gervis road bournemouth dorset BH1 3DH
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-29
dot icon13/08/2003
Return made up to 30/05/03; full list of members
dot icon13/08/2003
New director appointed
dot icon12/11/2002
Return made up to 30/05/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-29
dot icon21/05/2002
Director resigned
dot icon13/07/2001
Return made up to 30/05/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-11-29
dot icon29/06/2000
Return made up to 30/05/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-11-29
dot icon21/07/1999
Return made up to 30/05/99; no change of members
dot icon14/03/1999
Full accounts made up to 1998-11-29
dot icon04/08/1998
Return made up to 30/05/98; no change of members
dot icon18/04/1998
Resolutions
dot icon01/04/1998
Full accounts made up to 1997-11-29
dot icon01/07/1997
Return made up to 30/05/97; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: 432 holdenhurst road bournemouth dorset BH8 9AA
dot icon26/01/1997
Accounting reference date extended from 31/05/97 to 29/11/97
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon20/01/1997
Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1996
Particulars of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon06/08/1996
Memorandum and Articles of Association
dot icon06/08/1996
Resolutions
dot icon22/07/1996
Registered office changed on 22/07/96 from: 788-790 finchley road london NW11 7UR
dot icon30/05/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,393.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
48.21K
-
0.00
26.39K
-
2021
11
48.21K
-
0.00
26.39K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

48.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BEECHRISE LIMITED

BEECHRISE LIMITED is an(a) Dissolved company incorporated on 30/05/1996 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHRISE LIMITED?

toggle

BEECHRISE LIMITED is currently Dissolved. It was registered on 30/05/1996 and dissolved on 21/04/2025.

Where is BEECHRISE LIMITED located?

toggle

BEECHRISE LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BEECHRISE LIMITED do?

toggle

BEECHRISE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BEECHRISE LIMITED have?

toggle

BEECHRISE LIMITED had 11 employees in 2021.

What is the latest filing for BEECHRISE LIMITED?

toggle

The latest filing was on 21/04/2025: Final Gazette dissolved following liquidation.