Company NameBeardshall Bros. Limited
Company StatusDissolved
Company Number01254985
CategoryPrivate Limited Company
Incorporation Date15 April 1976(48 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Peter Kisel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(27 years, 3 months after company formation)
Appointment Duration14 years (closed 08 August 2017)
RoleMineral Water Manufacturer
Country of ResidenceEngland
Correspondence AddressApartment 4 Battyeford Chapel
162 Nab Lane
Mirfield
West Yorkshire
WF14 9QJ
Director NameMrs Nina Kisel
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(15 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Side Rise
Liversedge
West Yorkshire
WF15 7EW
Director NameMr Mykola Michejew
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(15 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 May 2003)
RoleEngineer
Correspondence Address2 Hill Side Rise
Liversedge
West Yorkshire
WF15 7EW
Secretary NameMrs Nina Kisel
NationalityBritish
StatusResigned
Appointed28 September 1991(15 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Side Rise
Liversedge
West Yorkshire
WF15 7EW

Contact

Websitewww.iwarmhome.com

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Peter Kisel
80.00%
Ordinary
100 at £1Mrs Nina Kisel
20.00%
Ordinary

Financials

Year2014
Net Worth-£15,725
Current Liabilities£15,725

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 October 2015Director's details changed for Peter Kisel on 31 January 2015 (2 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 500
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 500
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500
(3 pages)
21 October 2013Termination of appointment of Nina Kisel as a director (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Nina Kisel as a secretary (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
19 November 2010Director's details changed for Mrs Nina Kisel on 28 September 2010 (2 pages)
19 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Peter Kisel on 28 September 2010 (2 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Peter Kisel on 20 November 2008 (1 page)
18 August 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
22 October 2008Return made up to 28/09/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 20 a racecommon road barnsley s yorks S70 1BH (1 page)
4 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
13 December 2007Registered office changed on 13/12/07 from: 19 high street, dodworth barnsley south yorkshire S75 3RQ (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 28/09/07; full list of members (2 pages)
8 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
20 November 2006Registered office changed on 20/11/06 from: high st dodworth barnsley south yorkshire S75 3RQ (1 page)
20 November 2006Return made up to 28/09/06; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
3 November 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
25 October 2005Return made up to 28/09/05; full list of members (2 pages)
29 January 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
1 November 2004Return made up to 28/09/04; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
28 October 2003Return made up to 28/09/03; full list of members (7 pages)
14 August 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
2 October 2002Return made up to 28/09/02; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
5 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 31 May 2000 (13 pages)
23 September 1999Return made up to 28/09/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 May 1999 (13 pages)
22 October 1998Return made up to 28/09/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 May 1998 (13 pages)
29 September 1997Return made up to 28/09/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 May 1997 (12 pages)
16 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Full accounts made up to 31 May 1996 (12 pages)
26 September 1995Return made up to 28/09/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 May 1995 (12 pages)