BEETHAM CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BEETHAM CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01497255

Incorporation date

19/05/1980

Size

Small

Contacts

Registered address

Registered address

West Tower, Brook Street, Liverpool L3 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon04/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon29/11/2011
Director's details changed for Mr Stephen Beetham on 2011-01-01
dot icon02/11/2011
Compulsory strike-off action has been suspended
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon03/03/2011
Accounts for a small company made up to 2009-09-30
dot icon23/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Simon Frost as a director
dot icon16/12/2010
Director's details changed for Mr Stephen Beetham on 2010-01-01
dot icon22/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Stephen Beetham on 2010-01-22
dot icon03/01/2010
Full accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 15/12/08; full list of members
dot icon18/12/2008
Director's Change of Particulars / stephen beetham / 18/12/2008 / HouseName/Number was: , now: apartment 3601; Street was: 607 beetham plaza 25 the strand, now: west tower; Area was: , now: brook street
dot icon26/09/2008
Full accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 15/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon19/12/2007
Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool L2 0XW
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 15/12/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon23/01/2006
Director resigned
dot icon05/01/2006
Return made up to 15/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon15/02/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon21/01/2005
Secretary resigned
dot icon18/01/2005
Return made up to 15/12/04; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon30/12/2004
New secretary appointed
dot icon10/11/2004
Director's particulars changed
dot icon08/10/2004
Director resigned
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon16/01/2004
Return made up to 15/12/03; full list of members
dot icon13/04/2003
Accounts for a small company made up to 2002-09-30
dot icon15/01/2003
Return made up to 15/12/02; full list of members
dot icon15/01/2003
Director's particulars changed
dot icon29/06/2002
Accounts for a small company made up to 2001-09-30
dot icon09/01/2002
Return made up to 15/12/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon17/04/2001
New director appointed
dot icon15/01/2001
Return made up to 15/12/00; full list of members
dot icon15/01/2001
Director's particulars changed
dot icon03/07/2000
Registered office changed on 03/07/00 from: beetham house 59 tithebarn street liverpool L2 2SB
dot icon22/06/2000
Accounts for a small company made up to 1999-09-30
dot icon03/05/2000
Particulars of mortgage/charge
dot icon23/03/2000
Director's particulars changed
dot icon20/12/1999
Return made up to 15/12/99; full list of members
dot icon11/05/1999
New secretary appointed
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon26/04/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon10/09/1998
Registered office changed on 10/09/98 from: c/o guest & company 91 princess street manchester M1 4HT
dot icon10/07/1998
Accounts for a small company made up to 1997-09-30
dot icon02/04/1998
Particulars of mortgage/charge
dot icon11/02/1998
Return made up to 31/12/97; full list of members
dot icon11/02/1998
Secretary's particulars changed;director's particulars changed
dot icon06/12/1997
Particulars of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Particulars of mortgage/charge
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Return made up to 31/12/96; full list of members
dot icon21/03/1997
Director's particulars changed
dot icon20/12/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon05/07/1996
Certificate of change of name
dot icon29/05/1996
Full accounts made up to 1995-09-30
dot icon06/02/1996
Return made up to 31/12/95; full list of members
dot icon10/10/1995
Memorandum and Articles of Association
dot icon10/10/1995
Resolutions
dot icon19/09/1995
Certificate of change of name
dot icon16/06/1995
Full accounts made up to 1994-09-30
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon09/06/1994
Full accounts made up to 1993-09-30
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-09-30
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon21/07/1992
Full accounts made up to 1991-09-30
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon21/01/1992
Registered office changed on 21/01/92
dot icon03/09/1991
Accounts for a small company made up to 1990-09-30
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon19/03/1990
Accounts for a small company made up to 1989-09-30
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-09-30
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon28/11/1988
Particulars of mortgage/charge
dot icon22/11/1988
Registered office changed on 22/11/88 from: charlotte house 10 charlotte street manchester M1 4FL M1 4FL
dot icon24/09/1988
Declaration of satisfaction of mortgage/charge
dot icon31/08/1988
Particulars of mortgage/charge
dot icon31/08/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon23/06/1988
Accounts for a small company made up to 1987-09-30
dot icon24/01/1988
Return made up to 30/11/87; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1986-09-30
dot icon12/10/1987
Return made up to 31/12/86; full list of members
dot icon18/09/1987
Registered office changed on 18/09/87 from: 230 rice lane liverpool L9 1DJ
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon09/02/1987
Secretary resigned;new secretary appointed
dot icon21/01/1987
Accounting reference date shortened from 01/09 to 30/09
dot icon16/01/1987
Particulars of mortgage/charge
dot icon15/01/1987
Declaration of satisfaction of mortgage/charge
dot icon15/01/1987
Declaration of satisfaction of mortgage/charge
dot icon15/01/1987
Declaration of satisfaction of mortgage/charge
dot icon13/01/1987
Full accounts made up to 1984-10-31
dot icon07/01/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1986
Full accounts made up to 1985-09-30
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon19/12/1986
Particulars of mortgage/charge
dot icon19/12/1986
Particulars of mortgage/charge
dot icon19/12/1986
Particulars of mortgage/charge
dot icon17/12/1986
Particulars of mortgage/charge
dot icon08/12/1986
Particulars of mortgage/charge
dot icon08/12/1986
Particulars of mortgage/charge
dot icon08/12/1986
Particulars of mortgage/charge
dot icon28/11/1986
Return made up to 30/06/85; full list of members
dot icon16/07/1986
Full accounts made up to 1982-10-31
dot icon16/07/1986
Full accounts made up to 1983-10-31
dot icon16/07/1986
Full accounts made up to 1981-10-31
dot icon16/07/1986
Annual return made up to 30/06/84
dot icon16/07/1986
Secretary resigned;new secretary appointed
dot icon19/06/1986
Return made up to 30/09/81; full list of members
dot icon19/06/1986
Annual return made up to 30/06/82
dot icon19/06/1986
Return made up to 30/06/83; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underwood, Warren Paul
Director
18/01/2005 - 23/01/2006
39
Frost, Simon
Director
29/07/1996 - 15/12/2010
14
Beetham, Stephen
Director
17/02/1997 - Present
44
Gresty, Andrew John
Director
04/12/1996 - 01/02/2005
35
Rees, Michael Glyn
Director
10/04/2001 - 31/08/2004
-

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 BEETHAM CONSTRUCTION LIMITED

BEETHAM CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 19/05/1980 with the registered office located at West Tower, Brook Street, Liverpool L3 9PJ. 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 BEETHAM CONSTRUCTION LIMITED?

toggle

BEETHAM CONSTRUCTION LIMITED is currently Dissolved. It was registered on 19/05/1980 and dissolved on 04/06/2013.

Where is BEETHAM CONSTRUCTION LIMITED located?

toggle

BEETHAM CONSTRUCTION LIMITED is registered at West Tower, Brook Street, Liverpool L3 9PJ.

What does BEETHAM CONSTRUCTION LIMITED do?

toggle

BEETHAM CONSTRUCTION LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BEETHAM CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/06/2013: Final Gazette dissolved via compulsory strike-off.