York
YO10 4UA
Secretary Name | Mr John Norman Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Fishergate York YO10 4UA |
Director Name | Mr Piers Cauthery |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 26 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Fishergate York YO10 4UA |
Director Name | Mr John Richard Jeffery |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2003) |
Role | Engineer |
Correspondence Address | 9 Easthorpe Drive Nether Poppleton York North Yorkshire YO2 6NS |
Director Name | Mr Iain Wood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 September 2008) |
Role | Sales |
Correspondence Address | Greenlands Farm Angram Richmond North Yorkshire DL11 6DE |
Website | www.beaveremployment.co.uk |
---|
Registered Address | Suite 14 Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | -£6,384 |
Current Liabilities | £7,384 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 September 1987 | Delivered on: 1 October 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H O.P.S.A. house 5A high ousegate york, YO1 2RZ. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 June 2013 | Termination of appointment of Piers Cauthery as a director (1 page) |
26 June 2013 | Termination of appointment of Piers Cauthery as a director (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Secretary's details changed for Mr John Norman Richardson on 1 April 2011 (1 page) |
13 July 2011 | Secretary's details changed for Mr John Norman Richardson on 1 April 2011 (1 page) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Secretary's details changed for Mr John Norman Richardson on 1 April 2011 (1 page) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
14 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
6 July 2010 | Director's details changed for Mr John Norman Richardson on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Piers Cauthery on 1 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Piers Cauthery on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Norman Richardson on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Norman Richardson on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Piers Cauthery on 1 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
26 October 2009 | Registered office address changed from Opsa House 5a High Ousegate York YO1 8ZZ on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Opsa House 5a High Ousegate York YO1 8ZZ on 26 October 2009 (1 page) |
16 July 2009 | Appointment terminated director iain wood (1 page) |
16 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
16 July 2009 | Appointment terminated director iain wood (1 page) |
16 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
19 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
19 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
28 July 2004 | Return made up to 26/06/04; full list of members
|
28 July 2004 | Return made up to 26/06/04; full list of members
|
15 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members
|
4 July 2001 | Return made up to 26/06/01; full list of members
|
21 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
28 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
29 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
5 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
5 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
17 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
26 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
26 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |