Company NameBeazer North America Limited
DirectorsPeter John Turner and John Frank Meddins
Company StatusDissolved
Company Number02099532
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 2 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, 1 month 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, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameAlan Chapple
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 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(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 March 1992)
RoleChartered Accountant
Correspondence AddressThe Lodge
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 March 1992)
RoleChartered Secretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameStephen Charles Bavister
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleChartered Accountant
Correspondence Address2 High Street
Kingswood
Wotton Under Edge
Gloucestershire
GL12 8RS
Wales

Location

Registered AddressP.O.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 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (6 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
1 May 1995Liquidators statement of receipts and payments (10 pages)