About

Registered Number: 04296650
Date of Incorporation: 01/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years and 10 months ago)
Registered Address: Westbury Court, Church Road, Westbury On Trym, Bristol, BS9 3EF

 

Founded in 2001, Beech & Pearce Ltd have registered office in Bristol, it's status is listed as "Dissolved". There are 2 directors listed for Beech & Pearce Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Jonathon 01 October 2001 - 1
PEARCE, David John 01 October 2001 26 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
MR04 - N/A 09 February 2018
AA01 - Change of accounting reference date 20 November 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 09 October 2015
AAMD - Amended Accounts 03 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 October 2014
AAMD - Amended Accounts 22 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AAMD - Amended Accounts 29 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 12 November 2010
AAMD - Amended Accounts 06 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 October 2004
363s - Annual Return 12 November 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.