Company NameBeaver Shells Limited
Company StatusDissolved
Company Number01175190
CategoryPrivate Limited Company
Incorporation Date25 June 1974(49 years, 10 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameKathleen Johnson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2006)
RoleAccountant
Correspondence Address8 Knowl Top
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(31 years, 3 months after company formation)
Appointment Duration6 months (closed 04 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Secretary NameMr Kailayapillai Ranjan
NationalityBritish
StatusClosed
Appointed30 September 2005(31 years, 3 months after company formation)
Appointment Duration6 months (closed 04 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameJohn Anthony Lees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressLowerwater John Woolfe Court
Northwick Park Blockley
Moreton In Marsh
Gloucestershire
GL56 9RF
Wales
Secretary NamePeter Hodgson
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed24 February 1997(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2005)
RoleF.D.
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(30 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2005)
RoleFinance Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ

Location

Registered AddressCalderdale Business Park
Club Lane Ovenden
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£949

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
8 September 2005Return made up to 29/08/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 February 2005New director appointed (2 pages)
26 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
6 September 2004Return made up to 29/08/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 September 2001Return made up to 29/08/01; full list of members (6 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (10 pages)
12 October 2000Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield WF2 7AZ (1 page)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
1 October 1999Return made up to 29/08/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
21 September 1998Return made up to 29/08/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
29 September 1997Return made up to 29/08/97; no change of members (4 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (2 pages)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
25 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
26 September 1995Return made up to 29/08/95; no change of members (4 pages)