About

Registered Number: 03842484
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: 7 Beech Close, Warboys, Huntingdon, Cambridgeshire, PE28 2TJ

 

Established in 1999, Beech Close Management Company Ltd have registered office in Huntingdon in Cambridgeshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business has 6 directors listed as Barber, Glenn Stewart, Barber, Gillian Ann, Gallagher, Karen Louise, Hawthornthwaite, Jane Mary, Jenkin, Beatrice, Thornton, Pamela Ernestine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Gillian Ann 23 August 2000 - 1
GALLAGHER, Karen Louise 23 August 2000 15 September 2003 1
HAWTHORNTHWAITE, Jane Mary 23 August 2000 15 September 2003 1
JENKIN, Beatrice 23 August 2000 20 September 2018 1
THORNTON, Pamela Ernestine 23 August 2000 11 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Glenn Stewart 23 August 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 13 August 2019
TM01 - Termination of appointment of director 11 August 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.