About

Registered Number: 02232633
Date of Incorporation: 18/03/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 6 months ago)
Registered Address: C/O Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

 

Founded in 1988, The Beeches Ltd has its registered office in Abercynon in Rhondda Cynon Taff, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Ferrari, Marino, Ferrari, Robert, Sullivan, Natalina are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARI, Marino N/A - 1
FERRARI, Robert N/A - 1
SULLIVAN, Natalina N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 02 September 2014
RESOLUTIONS - N/A 15 August 2013
4.70 - N/A 15 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 06 August 2013
AA01 - Change of accounting reference date 31 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 September 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 17 September 2009
363s - Annual Return 03 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 08 December 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 19 November 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 16 October 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 30 June 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 16 May 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 12 September 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
288 - N/A 15 February 1989
395 - Particulars of a mortgage or charge 08 February 1989
395 - Particulars of a mortgage or charge 16 August 1988
NEWINC - New incorporation documents 18 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 1989 Outstanding

N/A

Legal charge 27 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.