Company NameBeasley (Joiners) Limited
Company StatusDissolved
Company Number00583659
CategoryPrivate Limited Company
Incorporation Date9 May 1957(67 years ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlan Kenneth Beasley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrowby Cottage Kirkby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HY
Director NameJean Beasley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 21 November 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBarrowby Cottage Kirkby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HY
Director NameDavid Charles Beasley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(34 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Appleby Green
Scotton
Knaresborough
North Yorkshire
HG5 9NE
Secretary NameJean Beasley
NationalityBritish
StatusClosed
Appointed20 October 1995(38 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrowby Cottage Kirkby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HY
Director NameEric Stacey Beasley
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressLodge Hill
Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Secretary NameEric Stacey Beasley
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressLodge Hill
Langbar Road
Ilkley
West Yorkshire
LS29 0AR

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

489 at £1David Charles Beasley
97.80%
Ordinary
10 at £1Mr Alan Kenneth Beasley
2.00%
Ordinary
1 at £1Jean Beasley
0.20%
Ordinary

Financials

Year2014
Net Worth£286,884
Cash£97,042
Current Liabilities£188,003

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
30 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (11 pages)
30 August 2013Liquidators statement of receipts and payments to 21 June 2013 (11 pages)
16 August 2012Liquidators statement of receipts and payments to 21 June 2012 (9 pages)
16 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (9 pages)
1 July 2011Registered office address changed from Farnley Low Mills Bangor Terrace Whitehall Rd Leeds LS12 5PS on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Farnley Low Mills Bangor Terrace Whitehall Rd Leeds LS12 5PS on 1 July 2011 (2 pages)
29 June 2011Appointment of a voluntary liquidator (2 pages)
29 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2011Statement of affairs with form 4.19 (7 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 500
(7 pages)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Alan Kenneth Beasley on 20 May 2010 (2 pages)
1 June 2010Director's details changed for David Charles Beasley on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Jean Beasley on 20 May 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Return made up to 20/05/09; full list of members (4 pages)
10 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2006Return made up to 20/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
26 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 June 2003Return made up to 31/05/03; full list of members (8 pages)
29 April 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (8 pages)
2 June 2000Return made up to 31/05/00; full list of members (8 pages)
16 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 May 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
19 June 1996Return made up to 31/05/96; no change of members (4 pages)
2 May 1996Director resigned (1 page)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)