Company NameBeason Cooke Limited
Company StatusDissolved
Company Number00484967
CategoryPrivate Limited Company
Incorporation Date1 August 1950(73 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRonald Branton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(43 years after company formation)
Appointment Duration10 years, 8 months (closed 20 April 2004)
RoleManager
Correspondence Address1a Danebury Crescent
Acomb
York
North Yorkshire
YO26 5EH
Secretary NameBrian Edward Foster
NationalityBritish
StatusClosed
Appointed19 August 1993(43 years after company formation)
Appointment Duration10 years, 8 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Birchfield Road
Widnes
Cheshire
WA8 7SX
Director NameMichael Beason
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressAutumn Cottage
40 Lindridge Lane Desford
Leicester
Leicestershire
LE9 9GN
Director NameRichard Beason
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressThe Laurels Main Road
Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AE
Director NameRobert Beason
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address32 Barry Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2HH
Secretary NameRobert Beason
NationalityBritish
StatusResigned
Appointed27 April 1992(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address32 Barry Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2HH
Director NameRobert David Hugh Inman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(43 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 November 1993)
RoleInsurance Manager
Correspondence AddressRookery Farm
Manley
Cheshire
WA6 9JG
Director NameStephen Jean-Marie Decam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1993(43 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 1998)
RoleGeneral Manager
Correspondence Address2 Rue Paira
Meudon 92190
France
Director NameRobert Monet
Date of BirthNovember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1993(43 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1997)
RoleManager
Correspondence Address7 Rue Rene Bazin
Paris
75016
Director NameJacques Rene Zymelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1997(46 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 February 1998)
RoleCompany Director
Correspondence Address36 Rue Salvador Allende
92000 Nanterre
France
Director NamePaul Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1998(47 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address84 Carlton Street
Swords
Co Dublin
Irish

Location

Registered AddressRipley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£1,871

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 October 2003Director resigned (1 page)
11 September 2003Return made up to 27/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002Return made up to 27/04/02; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 May 2001Return made up to 27/04/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 27/04/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 May 1999Return made up to 27/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 April 1998Return made up to 27/04/98; full list of members (6 pages)
19 February 1998Registered office changed on 19/02/98 from: cunard building liverpool L3 1HR (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Auditor's resignation (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1997Return made up to 27/04/97; no change of members (4 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
15 August 1996Full accounts made up to 31 December 1995 (19 pages)
14 May 1996Return made up to 27/04/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (19 pages)
12 May 1995Return made up to 27/04/95; full list of members (6 pages)