Company NameBeaumont & Blackburn Limited
Company StatusDissolved
Company Number00350204
CategoryPrivate Limited Company
Incorporation Date4 March 1939(85 years, 2 months ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJeremy Edward Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(58 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 12 July 2013)
RoleManaging Director
Correspondence AddressBaywood House Farm
Dick Lane
Cowling
North Yorkshire
BD22 0JZ
Secretary NameSharron Sheridan
NationalityBritish
StatusClosed
Appointed02 September 2005(66 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 12 July 2013)
RoleCompany Director
Correspondence Address17 Welwyn Avenue
Batley
West Yorkshire
WF17 8DU
Director NameMrs Anne Christine Blackburn
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(53 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 27 October 2003)
RoleCompany Director - This Company
Correspondence AddressBeech Lodge 1060 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7QR
Director NameMr David Edward Blackburn
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(53 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 27 October 2003)
RoleCompany Director
Correspondence AddressBeech Lodge 1060 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7QR
Director NameMr Morris Anthony Boothroyd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(53 years, 1 month after company formation)
Appointment Duration11 years (resigned 29 April 2003)
RoleCompany Director - This Company
Correspondence Address39 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0LN
Secretary NameMrs Anne Christine Blackburn
NationalityBritish
StatusResigned
Appointed18 April 1992(53 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressBeech Lodge 1060 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7QR
Secretary NameJayne Barbara Taylor
NationalityBritish
StatusResigned
Appointed06 April 1997(58 years, 1 month after company formation)
Appointment Duration7 years (resigned 08 April 2004)
RoleCompany Director
Correspondence AddressBaywood House Farm
Dick Lane
Cowling
North Yorkshire
BD22 0JZ
Secretary NameJanet Chappell
NationalityBritish
StatusResigned
Appointed08 April 2004(65 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2005)
RoleManager
Correspondence Address12 Solway Road
Soothill
Batley
West Yorkshire
WF17 6HH
Director NameAndrew James Bean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(66 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 December 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Leveret Way
Birstall
Batley
West Yorkshire
WF17 0RP

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Britsall
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£465,333
Cash£205,319
Current Liabilities£700,266

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 22 January 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
15 August 2012Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
12 February 2008Administrator's progress report (6 pages)
12 February 2008Administrator's progress report (6 pages)
23 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
23 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
16 August 2007Administrator's progress report (5 pages)
16 August 2007Administrator's progress report (5 pages)
24 April 2007Result of meeting of creditors (17 pages)
24 April 2007Result of meeting of creditors (17 pages)
19 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Statement of administrator's proposal (19 pages)
8 March 2007Statement of administrator's proposal (19 pages)
19 January 2007Appointment of an administrator (1 page)
19 January 2007Appointment of an administrator (1 page)
18 January 2007Registered office changed on 18/01/07 from: 21 wellington road dewsbury west yorkshire WF13 1HL (1 page)
18 January 2007Registered office changed on 18/01/07 from: 21 wellington road dewsbury west yorkshire WF13 1HL (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
29 June 2005Return made up to 18/04/05; full list of members (3 pages)
29 June 2005Return made up to 18/04/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 October 2004Ad 01/07/03-30/06/04 £ si 1050@1 (2 pages)
4 October 2004Ad 01/07/03-30/06/04 £ si 1050@1 (2 pages)
8 May 2004Return made up to 18/04/04; full list of members (6 pages)
8 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New secretary appointed (1 page)
29 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
29 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
23 June 2003Return made up to 18/04/03; full list of members (8 pages)
23 June 2003Return made up to 18/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 July 2002Return made up to 18/04/02; full list of members (7 pages)
2 July 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 18/04/01; full list of members (7 pages)
25 June 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 June 2000Accounts for a small company made up to 30 June 1999 (9 pages)
9 June 2000Accounts for a small company made up to 30 June 1999 (9 pages)
25 May 2000Return made up to 18/04/00; full list of members (7 pages)
25 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 1999Return made up to 18/04/99; full list of members (6 pages)
30 April 1999Return made up to 18/04/99; full list of members (6 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 May 1998Return made up to 18/04/98; no change of members (4 pages)
24 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Return made up to 18/04/97; no change of members (4 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Return made up to 18/04/97; no change of members (4 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
19 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1996Return made up to 18/04/96; full list of members (6 pages)
1 May 1996Return made up to 18/04/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 May 1995Full accounts made up to 30 June 1994 (7 pages)
5 May 1995Full accounts made up to 30 June 1994 (7 pages)
30 April 1995Return made up to 18/04/95; no change of members (4 pages)
30 April 1995Return made up to 18/04/95; no change of members (4 pages)