Company NameBeazer Usa Ltd
Company StatusDissolved
Company Number02032489
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRichard Ian Talbot
NationalityBritish
StatusCurrent
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameJohn Frank Meddins
NationalityBritish
StatusCurrent
Appointed30 March 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameMr Ross Anthony Norman Chiese
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside
Castle Combe
Chippenham
Wiltshire
SN14 7HX
Director NameAlan Chapple
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressLower House Farm 36 Church Street
Bathford
Bath
Avon
BA1 7RR
Director NameJohn Malcolm Miners
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 March 1992)
RoleChartered Accountant
Correspondence AddressThe Lodge
Wingfield
Trowbridge
Wiltshire
BA14 9LE

Location

Registered AddressPO Box 3
Lowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Liquidators statement of receipts and payments (10 pages)