Company NameBusiness Equipment Company,Limited
DirectorsJohn Stuart Lawlor and Sheila Lawlor
Company StatusDissolved
Company Number00326795
CategoryPrivate Limited Company
Incorporation Date15 April 1937(87 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Stuart Lawlor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(54 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence Address29 Haigh House Hill
Lindley
Huddersfield
West Yorkshire
HD3 3SZ
Director NameSheila Lawlor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(61 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address29 Haigh House Hill
Lindley Moor
Huddersfield
West Yorkshire
HD3 3SZ
Secretary NameJohn Stuart Lawlor
NationalityBritish
StatusCurrent
Appointed30 September 1998(61 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address29 Haigh House Hill
Lindley
Huddersfield
West Yorkshire
HD3 3SZ
Director NameAnne Elizabeth Shackleton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address24 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Director NameJohn Michael Shackleton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address24 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Director NameMarian Shackleton
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 1997)
RoleCompny Director
Correspondence Address71 Halifax Road
Edgerton
Huddersfield
West Yorkshire
HD3 3BR
Secretary NameJohn Michael Shackleton
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address24 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£11,290
Cash£789
Current Liabilities£22,705

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (6 pages)
24 February 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Statement of affairs (8 pages)
24 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2004Registered office changed on 09/02/04 from: standard hse george st. Huddersfield HD1 2JF (1 page)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 February 2003Return made up to 18/01/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
6 March 2001Return made up to 18/01/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 January 2000Return made up to 18/01/00; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998£ ic 1000/876 30/09/98 £ sr 124@1=124 (1 page)
6 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
29 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 March 1996Full accounts made up to 31 August 1995 (6 pages)
19 February 1996Return made up to 18/01/96; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)