About

Registered Number: 03307524
Date of Incorporation: 24/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 13 Clifton Road, Runcorn, Cheshire, WA7 4SX

 

Having been setup in 1997, Beechwood Electrical Services Ltd are based in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Wright, Paul, Wright, Sandra Dawn for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Paul 27 January 1997 - 1
WRIGHT, Sandra Dawn 27 January 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 12 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 10 December 2014
RESOLUTIONS - N/A 16 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 04 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
225 - Change of Accounting Reference Date 05 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.