Company NameBeauford Dormant No.2 Limited
DirectorsEdward Duke and Clive Martin Gilham
Company StatusDissolved
Company Number00960568
CategoryPrivate Limited Company
Incorporation Date20 August 1969(54 years, 8 months ago)
Previous NameWade (P.D.M.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Duke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(29 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressHealaugh Lodge Farm
Wighill Lane
Tadcaster
North Yorkshire
LS24 8HG
Director NameClive Martin Gilham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(29 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleChief Executive
Correspondence AddressNo 3 Birch House, The Alders
Allerton Park Chapel
Allerton
Leeds, West Yorkshire
LS1 4ND
Secretary NameClive Martin Gilham
NationalityBritish
StatusCurrent
Appointed20 May 1999(29 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleChief Executive
Correspondence AddressNo 3 Birch House, The Alders
Allerton Park Chapel
Allerton
Leeds, West Yorkshire
LS1 4ND
Director NameRalph Jackson Brough
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressBadgers End
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameDerek Dawe
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1993)
RoleSales Executive
Correspondence Address25 Sparch Avenue
May Bank
Newcastle
Staffordshire
ST5 9JW
Director NameCharles Harold Ellerton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(21 years, 8 months after company formation)
Appointment Duration1 month (resigned 15 May 1991)
RoleSales Director
Correspondence Address4 Heathfield Close
Congleton
Cheshire
CW12 4ND
Secretary NameThomas Carl Chadwick
NationalityBritish
StatusResigned
Appointed13 April 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address46 Pennymore Close
Stoke On Trent
Staffordshire
ST4 8YQ
Director NameMr Paul William Farmer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Pines
Aynsleys Drive
Blythe Bridge
Staffordshire
ST11 9HJ
Secretary NameMr Paul William Farmer
NationalityBritish
StatusResigned
Appointed04 March 1996(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Pines
Aynsleys Drive
Blythe Bridge
Staffordshire
ST11 9HJ
Director NameMr Alan Raymond Cooper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1999)
RoleManaging Director
Correspondence Address63 Seven Star Road
Solihull
West Midlands
B91 2BZ

Location

Registered AddressArthur Andersen 1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2001Dissolved (1 page)
29 December 2000Liquidators statement of receipts and payments (5 pages)
29 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2000Liquidators statement of receipts and payments (9 pages)
23 September 1999Registered office changed on 23/09/99 from: 2 lisbon square leeds west yorkshire LS1 4LY (1 page)
22 September 1999Declaration of solvency (3 pages)
22 September 1999Appointment of a voluntary liquidator (1 page)
22 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 August 1999Registered office changed on 25/08/99 from: royal victoria pottery, westport road, burslem, stoke-on-trent (1 page)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 June 1999Return made up to 29/03/99; full list of members (6 pages)
8 June 1999Company name changed wade (P.D.M.) LIMITED\certificate issued on 09/06/99 (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 May 1998Return made up to 29/03/98; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 September 1997Director resigned (1 page)
24 March 1997Return made up to 29/03/97; no change of members (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 May 1996Return made up to 29/03/96; full list of members (6 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1995Full accounts made up to 31 December 1994 (5 pages)
4 April 1995Return made up to 29/03/95; no change of members (4 pages)