BEECHWOOD COURT (DIDSBURY) LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD COURT (DIDSBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01207935

Incorporation date

17/04/1975

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1975)
dot icon03/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2019
First Gazette notice for voluntary strike-off
dot icon10/09/2019
Application to strike the company off the register
dot icon04/07/2019
Termination of appointment of Angela Lord as a director on 2019-06-17
dot icon04/07/2019
Appointment of Miss Angela Lord as a director on 2019-06-17
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-25
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/03/2016
Appointment of Mr Hugh Gerald Deanie Cairns as a director on 2015-05-20
dot icon08/03/2016
Current accounting period shortened from 2016-12-31 to 2016-12-25
dot icon19/10/2015
Director's details changed for Dr Harry Lowe on 2015-10-19
dot icon19/10/2015
Director's details changed for Avril Lilah Brown on 2015-10-19
dot icon17/09/2015
Secretary's details changed for Reality Management Ltd on 2015-09-17
dot icon17/09/2015
Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-17
dot icon20/08/2015
Termination of appointment of Emma Jayne Smith as a director on 2015-07-01
dot icon06/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/05/2015
Registered office address changed from Reality Management Ltd 128 Wellington Road Stockport Cheshire SK4 2LL to Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL on 2015-05-14
dot icon27/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Robert Benjamin as a director
dot icon24/05/2013
Appointment of Mrs Emma Jayne Smith as a director
dot icon08/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon26/04/2012
Amended accounts made up to 2011-12-31
dot icon10/04/2012
Termination of appointment of Lionel Ross as a director
dot icon05/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon24/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Director's details changed for Dr Harry Lowe on 2009-10-01
dot icon20/04/2010
Director's details changed for Avril Lilah Brown on 2009-10-01
dot icon20/04/2010
Director's details changed for Lionel Ross on 2009-10-01
dot icon20/04/2010
Director's details changed for Robert Benjamin on 2009-10-01
dot icon20/04/2010
Secretary's details changed for Reality Management Ltd on 2009-10-01
dot icon16/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/06/2009
Director appointed dr harry lowe
dot icon12/06/2009
Appointment terminated director john firth
dot icon24/04/2009
Return made up to 15/04/09; no change of members
dot icon25/04/2008
Return made up to 15/04/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Registered office changed on 20/09/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon20/09/2007
New secretary appointed
dot icon16/06/2007
Return made up to 15/04/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/05/2006
Return made up to 15/04/06; change of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 15/04/05; full list of members
dot icon27/07/2004
Return made up to 15/04/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD
dot icon25/07/2003
Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon28/06/2003
Return made up to 15/04/03; change of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/07/2002
Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP
dot icon19/06/2002
Return made up to 15/04/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU
dot icon24/04/2002
Accounts for a small company made up to 2001-12-31
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon02/05/2001
Return made up to 15/04/01; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/04/2000
Return made up to 15/04/00; full list of members
dot icon21/06/1999
Secretary's particulars changed
dot icon21/06/1999
Accounts for a small company made up to 1998-12-31
dot icon19/05/1999
Return made up to 15/04/99; full list of members
dot icon26/06/1998
Accounts for a small company made up to 1997-12-31
dot icon15/05/1998
Return made up to 15/04/98; no change of members
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon02/07/1997
Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE
dot icon10/06/1997
Return made up to 15/04/97; full list of members
dot icon14/06/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Return made up to 15/04/96; change of members
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon15/05/1995
Return made up to 15/04/95; full list of members
dot icon12/05/1995
Registered office changed on 12/05/95 from: 84 buxton road macclesfield cheshire SK10 1JS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Secretary's particulars changed
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Return made up to 15/04/94; change of members
dot icon16/06/1993
Accounts for a small company made up to 1992-12-31
dot icon06/05/1993
Return made up to 15/04/93; no change of members
dot icon02/04/1993
Secretary resigned;new secretary appointed
dot icon20/05/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
Return made up to 15/04/92; full list of members
dot icon27/02/1992
Registered office changed on 27/02/92 from: 7 alderley road wilmslow cheshire SK9 ihy
dot icon22/08/1991
Director resigned;new director appointed
dot icon24/04/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 15/04/91; no change of members
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 02/05/90; no change of members
dot icon13/07/1989
Director resigned;new director appointed
dot icon13/07/1989
Return made up to 12/07/89; full list of members
dot icon12/07/1989
Accounts for a small company made up to 1988-12-31
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Return made up to 04/05/88; no change of members
dot icon21/09/1987
Director resigned;new director appointed
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon21/09/1987
Return made up to 19/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Full accounts made up to 1985-12-31
dot icon19/11/1986
Return made up to 26/11/86; full list of members
dot icon25/03/1977
Memorandum and Articles of Association
dot icon17/04/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Lionel
Director
17/01/2008 - 10/04/2012
1
Cairns, Hugh Gerald Deanie
Director
20/05/2015 - Present
3
Betesh, Samuel Ezexiel
Director
12/08/1991 - 09/05/1994
-
Firth, John White
Director
17/01/2008 - 21/05/2009
-
Lord, Angela
Director
17/06/2019 - 17/06/2019
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BEECHWOOD COURT (DIDSBURY) LIMITED

BEECHWOOD COURT (DIDSBURY) LIMITED is an(a) Dissolved company incorporated on 17/04/1975 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 4 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 BEECHWOOD COURT (DIDSBURY) LIMITED?

toggle

BEECHWOOD COURT (DIDSBURY) LIMITED is currently Dissolved. It was registered on 17/04/1975 and dissolved on 03/12/2019.

Where is BEECHWOOD COURT (DIDSBURY) LIMITED located?

toggle

BEECHWOOD COURT (DIDSBURY) LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does BEECHWOOD COURT (DIDSBURY) LIMITED do?

toggle

BEECHWOOD COURT (DIDSBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHWOOD COURT (DIDSBURY) LIMITED?

toggle

The latest filing was on 03/12/2019: Final Gazette dissolved via voluntary strike-off.