About

Registered Number: 03858355
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years ago)
Registered Address: 1 Penn Farm Studios Harston Road, Haslingfield, Cambridge, Cambridgeshire, CB23 1JZ

 

Based in Cambridge, Cambridgeshire, Beech Farm Livery Ltd was established in 1999, it has a status of "Dissolved". We do not know the number of employees at this business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROW, Jonathan David 13 October 1999 - 1
CROW, Carol Ann 13 October 1999 31 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AR01 - Annual Return 27 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AD01 - Change of registered office address 03 January 2010
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 10 April 2008
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
287 - Change in situation or address of Registered Office 12 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 11 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
363s - Annual Return 09 February 2001
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.