Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HY
Director Name | Jean Beasley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(34 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 21 November 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Barrowby Cottage Kirkby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HY |
Director Name | David Charles Beasley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Appleby Green Scotton Knaresborough North Yorkshire HG5 9NE |
Secretary Name | Jean Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(38 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrowby Cottage Kirkby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HY |
Director Name | Eric Stacey Beasley |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | Lodge Hill Langbar Road Ilkley West Yorkshire LS29 0AR |
Secretary Name | Eric Stacey Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | Lodge Hill Langbar Road Ilkley West Yorkshire LS29 0AR |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
489 at £1 | David Charles Beasley 97.80% Ordinary |
---|---|
10 at £1 | Mr Alan Kenneth Beasley 2.00% Ordinary |
1 at £1 | Jean Beasley 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,884 |
Cash | £97,042 |
Current Liabilities | £188,003 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (11 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 21 June 2013 (11 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 21 June 2012 (9 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (9 pages) |
1 July 2011 | Registered office address changed from Farnley Low Mills Bangor Terrace Whitehall Rd Leeds LS12 5PS on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Farnley Low Mills Bangor Terrace Whitehall Rd Leeds LS12 5PS on 1 July 2011 (2 pages) |
29 June 2011 | Appointment of a voluntary liquidator (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Statement of affairs with form 4.19 (7 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Alan Kenneth Beasley on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Charles Beasley on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jean Beasley on 20 May 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
10 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
26 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
29 April 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
16 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
27 May 1998 | Return made up to 31/05/98; no change of members
|
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
2 May 1996 | Director resigned (1 page) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
7 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |