BETH EVAN DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

BETH EVAN DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03758979

Incorporation date

26/04/1999

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 26/04/1999)
dot icon22/12/2025
Final Gazette dissolved following liquidation
dot icon22/09/2025
Return of final meeting in a members' voluntary winding up
dot icon26/06/2025
Liquidators' statement of receipts and payments to 2025-05-01
dot icon29/05/2024
Declaration of solvency
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Registered office address changed from Units 5 & 6 Hill Street Industrial Estate Cwmbran Gwent NP44 7PG United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-05-17
dot icon12/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Satisfaction of charge 2 in full
dot icon04/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon27/02/2023
Micro company accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon09/04/2021
Micro company accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon13/04/2016
Registered office address changed from Units 5 & 6 Hill Street Industrial Estate Cwmbran Gwent Np 44 7Pg to Units 5 & 6 Hill Street Industrial Estate Cwmbran Gwent NP44 7PG on 2016-04-13
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Michael Spencer Whitson on 2013-04-26
dot icon30/04/2013
Secretary's details changed for Mr Michael Spencer Whitson on 2013-04-26
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Michael Spencer Whitson on 2010-04-26
dot icon27/04/2010
Director's details changed for Mr Paul William Johnson on 2010-04-26
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 26/04/08; full list of members
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 26/04/07; full list of members
dot icon21/05/2007
Secretary's particulars changed;director's particulars changed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 26/04/06; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: david house mill road pontnewynydd pontypool gwent NP4 6NG
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 26/04/05; full list of members
dot icon08/04/2005
Particulars of mortgage/charge
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 26/04/04; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 26/04/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 26/04/02; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2001-03-31
dot icon03/05/2001
Return made up to 26/04/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon05/05/1999
New director appointed
dot icon04/05/1999
New secretary appointed;new director appointed
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon27/04/1999
Secretary resigned
dot icon26/04/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£211,405.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/04/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
43.66K
-
0.00
-
-
2023
0
45.38K
-
0.00
-
-
2024
2
211.41K
-
0.00
211.41K
-
2024
2
211.41K
-
0.00
211.41K
-

Employees

2024

Employees

2 Ascended- *

Net Assets(GBP)

211.41K £Ascended365.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/1999 - 26/04/1999
99600
Smith, Robert Terence
Director
26/04/1999 - 28/04/1999
4
Whitson, Michael Spencer
Director
28/04/1999 - Present
6
Johnson, Paul William
Director
28/04/1999 - Present
6
Whitson, Michael Spencer
Secretary
28/04/1999 - Present
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BETH EVAN DEVELOPMENTS LTD.

BETH EVAN DEVELOPMENTS LTD. is an(a) Dissolved company incorporated on 26/04/1999 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BETH EVAN DEVELOPMENTS LTD.?

toggle

BETH EVAN DEVELOPMENTS LTD. is currently Dissolved. It was registered on 26/04/1999 and dissolved on 22/12/2025.

Where is BETH EVAN DEVELOPMENTS LTD. located?

toggle

BETH EVAN DEVELOPMENTS LTD. is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BETH EVAN DEVELOPMENTS LTD. do?

toggle

BETH EVAN DEVELOPMENTS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BETH EVAN DEVELOPMENTS LTD. have?

toggle

BETH EVAN DEVELOPMENTS LTD. had 2 employees in 2024.

What is the latest filing for BETH EVAN DEVELOPMENTS LTD.?

toggle

The latest filing was on 22/12/2025: Final Gazette dissolved following liquidation.