Company NameR.K. Poskitt (Beal) Limited
Company StatusDissolved
Company Number00344649
CategoryPrivate Limited Company
Incorporation Date26 September 1938(85 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Alice Poskitt
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressMeadow Lodge
Kellington
Goole
North Humberside
DN14 0NZ
Director NameMr Peter Kidson Poskitt
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(53 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 1998)
RoleManaging Director
Correspondence Address72 Marygate
York
North Yorkshire
YO3 7BH
Director NameMr Ralph Thomas Poskitt
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1993)
RoleSecretary/Director
Correspondence AddressSouth Lodge
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JU
Director NameMr Gordon Michael Webster
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Beeches Chapel Street
Hillam
Leeds
West Yorkshire
LS25 5HP
Director NameMr John Roy Webster
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressWestcroft House
Westcroft Lane Hambleton
Selby
North Yorks
YO8 9JQ
Secretary NameMr Ralph Thomas Poskitt
NationalityBritish
StatusResigned
Appointed25 October 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressSouth Lodge
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JU
Secretary NameMichael Webster
NationalityBritish
StatusResigned
Appointed19 August 1993(54 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Bent Brief Public House
17/19 Lodge Road
Southampton
Hampshire
SO14 6RP
Director NameJohn James Poskitt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(57 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1998)
RoleChartered Surveyor
Correspondence AddressEastfield Farm
Main Street
Kellington
North Yorkshiree
DN14 0NE
Secretary NameMr Peter Kidson Poskitt
NationalityBritish
StatusResigned
Appointed30 September 1997(59 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence Address72 Marygate
York
North Yorkshire
YO3 7BH

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 June 2000Dissolved (1 page)
14 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
18 December 1997Memorandum and Articles of Association (29 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 July 1997Full accounts made up to 31 March 1997 (12 pages)
22 October 1996Return made up to 25/10/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
21 July 1995Full accounts made up to 31 March 1995 (11 pages)