Company NameGeorge Beard & Sons Limited
Company StatusDissolved
Company Number01224799
CategoryPrivate Limited Company
Incorporation Date2 September 1975(48 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles William Brian Austin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(23 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Royston Lane
Barnsley
South Yorkshire
S71 3EW
Director NameThe Estate Of Mr Martin Howard Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stevenson Drive
Higham
Barnsley
South Yorkshire
S75 1PA
Secretary NameMr Charles William Brian Austin
NationalityBritish
StatusClosed
Appointed02 December 2002(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Royston Lane
Barnsley
South Yorkshire
S71 3EW
Director NameDavid Moyser Adams
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 May 1999)
RoleContracts Manager
Correspondence Address67 Huddersfield Road
Barnsley
South Yorkshire
S75 1AF
Director NameMrs Susan Adams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 May 1999)
RoleSecretary
Correspondence Address67 Huddersfield Road
Barnsley
South Yorkshire
S75 1AF
Director NameMr George Beard
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1992)
RoleRetired
Correspondence Address2 Honeywell Lane
Barnsley
South Yorkshire
S75 1DA
Secretary NameMrs Susan Adams
NationalityBritish
StatusResigned
Appointed11 January 1991(15 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address67 Huddersfield Road
Barnsley
South Yorkshire
S75 1AF
Secretary NameFaye Louise Austin
NationalityBritish
StatusResigned
Appointed16 April 1999(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address20 Royston Lane
Barnsley
South Yorkshire
S71 3EW
Director NameFaye Louise Austin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2002)
RoleOffice Adminstrator
Correspondence Address20 Royston Lane
Barnsley
South Yorkshire
S71 3EW

Location

Registered AddressOmega Court
368 Cemetary Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£33,587
Cash£242
Current Liabilities£116,757

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2003 (2 pages)
25 October 2003Statement of affairs (8 pages)
25 October 2003Appointment of a voluntary liquidator (1 page)
25 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2003Notice of completion of voluntary arrangement (4 pages)
17 October 2003Registered office changed on 17/10/03 from: 12 victoria rd barnsley S70 2BB (1 page)
16 April 2003Return made up to 11/01/03; full list of members (7 pages)
16 January 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 December 2002New secretary appointed (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Secretary resigned;director resigned (1 page)
16 May 2002Return made up to 11/01/02; full list of members (6 pages)
19 April 2001Return made up to 11/01/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 April 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
5 July 1999New director appointed (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 June 1999£ ic 8000/4000 28/05/99 £ sr 4000@1=4000 (1 page)
9 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
17 February 1999Return made up to 11/01/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
14 January 1998Return made up to 11/01/98; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 January 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 February 1996Return made up to 11/01/96; no change of members (4 pages)