Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9NU
Director Name | David Rodney Beck |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilbeck (Merchants) Ltd Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NU |
Director Name | William David Geoffrey Beck |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 22 October 2016) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bilbeck (Merchants) Ltd Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NU |
Secretary Name | William David Geoffrey Beck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilbeck (Merchants) Ltd Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NU |
Director Name | Jeremy Clifton Ball |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilbeck (Merchants) Ltd Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NU |
Director Name | Mrs Esme Julia Mudford |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilbeck Merchants Limited 159 Yorke Street Mansfield Nottinghamshire NG19 9NU |
Director Name | Mrs Judith Catherine Sarah Spencer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bilbeck Merchants Limited 159 Yorke Street Mansfield Nottinghamshire NG19 9NU |
Director Name | Mrs Constance Vivienne Beck |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 25 Abbey Dale Drive Mansfield Nottinghamshire NG8 4PB |
Director Name | Mr Peter George Hopkin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sansdown Close Biddulph Stoke On Trent Staffordshire ST8 6DA |
Director Name | Mr Malcolm Rhodes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 May 2000) |
Role | Heating Engineer |
Correspondence Address | 157 Southwell Road West Mansfield Nottinghamshire NG18 6HD |
Director Name | Mr Patrick Michael Shevlin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 1997) |
Role | Heating Engineer |
Correspondence Address | 8 The Close Langwith Junction Mansfield Nottinghamshire NG20 9RR |
Website | bilbeck.com |
---|---|
Telephone | 01623 651101 |
Telephone region | Mansfield |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £14,435,142 |
Gross Profit | £2,665,961 |
Net Worth | £2,639,793 |
Cash | £1,019,909 |
Current Liabilities | £2,032,539 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 September 2015 | Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
28 May 2015 | Registered office address changed from Yorke Street Mansfield Woodhouse Notts NG19 9NU to Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL on 28 May 2015 (3 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Declaration of solvency (6 pages) |
15 January 2015 | Satisfaction of charge 5 in full (4 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 4 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (10 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (10 pages) |
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
18 August 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
4 June 2010 | Director's details changed for Esne Julia Parrish Key on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Esne Julia Parrish Key on 1 April 2010 (2 pages) |
11 May 2010 | Appointment of Esne Julia Parrish Key as a director (3 pages) |
11 May 2010 | Appointment of Judith Catherine Sarah Spencer as a director (3 pages) |
20 April 2010 | Director's details changed for Jeremy Clifton Ball on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Carole Beck on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for William David Geoffrey Beck on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for William David Geoffrey Beck on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for David Rodney Beck on 20 April 2010 (2 pages) |
3 November 2009 | Director's details changed for Mrs Carole Beck on 26 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
9 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
29 October 2008 | Director's change of particulars / jeremy ball / 13/06/2008 (1 page) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (4 pages) |
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (4 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (23 pages) |
19 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (9 pages) |
31 October 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
21 October 2004 | Return made up to 26/10/04; full list of members
|
15 October 2003 | Return made up to 26/10/03; full list of members
|
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
24 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
18 October 2001 | Return made up to 26/10/01; full list of members (8 pages) |
26 July 2001 | Director resigned (1 page) |
20 July 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
1 November 2000 | Director resigned (1 page) |
1 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
5 November 1999 | Return made up to 26/10/99; full list of members (9 pages) |
9 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
16 November 1998 | Return made up to 26/10/98; full list of members (8 pages) |
1 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
6 November 1997 | Return made up to 29/10/97; no change of members (6 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Return made up to 29/10/96; no change of members (6 pages) |
14 July 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 December 1994 | Full group accounts made up to 31 March 1994 (17 pages) |
12 December 1991 | Full accounts made up to 31 March 1991 (11 pages) |
12 December 1991 | Full accounts made up to 31 March 1991 (11 pages) |
18 January 1961 | Incorporation (21 pages) |