Company NameBeech Hill Financial Services Limited
Company StatusDissolved
Company Number02306591
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePatrick Joseph Egan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address75 Lorcan Grove
Santry
Dublin 9
Irish
Secretary NamePatrick Joseph Egan
NationalityIrish
StatusClosed
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address75 Lorcan Grove
Santry
Dublin 9
Irish
Director NamePaul None McGarry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2005(16 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 18 October 2005)
RoleCompany Director
Correspondence Address3 Delafort Lawn
Templeogue
Dublin
16
Ireland
Director NameKevin Goss
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address23 Limetree Avenue
Portmarnock
Dublin
Irish
Director NameAidan Kidney
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address3 Cherry Avenue
Carpen Terstown Park Castle Nock
Dublin 15
Irish
Director NameRoger David Michael Macey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address2 Gonville House
Manorfields
London
SW15 3NH
Director NameEdward Anthony Macredmond
Date of BirthJune 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 1994)
RoleCompany Director
Correspondence Address5 Nutley Road
Ballsbridge
Dublin
Irish
Director NamePatrick Damien Coulter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1998)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Tavinor Drive
Chippenham
Wiltshire
SN15 3FT

Location

Registered AddressDarlington Road, West Auckland
Bishop Auckland
Co Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Return made up to 17/04/05; full list of members (3 pages)
4 May 2005New director appointed (2 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Return made up to 17/04/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 July 2003Registered office changed on 17/07/03 from: 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page)
14 May 2003Return made up to 17/04/03; full list of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (10 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 17/04/01; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (18 pages)
4 May 2000Return made up to 17/04/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
27 June 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
12 June 1997Return made up to 17/04/97; no change of members (6 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
12 May 1996Return made up to 17/04/96; full list of members (6 pages)
26 May 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
11 May 1995Return made up to 17/04/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)