About

Registered Number: 04763066
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 21 St. Andrews Crescent, Cardiff, CF10 3DB,

 

Founded in 2003, Beechley Stores Ltd are based in Cardiff, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Oliver, Sian Lesley, Oliver, Jeffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Jeffrey 28 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Sian Lesley 28 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 May 2012
SH01 - Return of Allotment of shares 24 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 08 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 12 May 2005
AAMD - Amended Accounts 31 January 2005
AA - Annual Accounts 24 January 2005
225 - Change of Accounting Reference Date 24 January 2005
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.