Leeds
Yorkshire
LS11 5DY
Director Name | Mr Kazushi Ogura |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 15 July 2011(24 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
Secretary Name | Ian Vincent Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(24 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
Director Name | John McLellan Houston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2000) |
Role | Accountant |
Correspondence Address | The Rock 3 Douglas Avenue Langbank PA14 6PE Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 25 April 2001) |
Role | Accountant |
Correspondence Address | 56 Pentland Drive Edinburgh EH10 6PX Scotland |
Secretary Name | Robert Huthersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2001) |
Role | Group Director Of Finance |
Correspondence Address | 123 Saint Vincent Street Glasgow G2 5EA Scotland |
Director Name | Kenneth Andrew McGill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2002) |
Role | Group Company Secretary |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Stanley Hart Owens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2002) |
Role | Finance Director |
Correspondence Address | 15b Ewerland Barnton Edinburgh EH4 6DH Scotland |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Kenneth Andrew McGill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2006) |
Role | Finance Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Mr Michael Joseph Anthony Healy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Secretary Name | Mr Michael Joseph Anthony Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Registered Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
19 March 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Application to strike the company off the register (3 pages) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 August 2011 | Appointment of Mr Kazushi Ogura as a director (3 pages) |
8 August 2011 | Appointment of Mr Kazushi Ogura as a director (3 pages) |
8 August 2011 | Appointment of Mr Kenji Murai as a director (3 pages) |
8 August 2011 | Appointment of Mr Kenji Murai as a director (3 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a director (2 pages) |
5 August 2011 | Termination of appointment of Ian Fraser as a director (2 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a director (2 pages) |
5 August 2011 | Appointment of Ian Vincent Ellis as a secretary (3 pages) |
5 August 2011 | Appointment of Ian Vincent Ellis as a secretary (3 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Ian Fraser as a director (2 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page) |
3 November 2009 | Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 May 2009 | Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill (1 page) |
18 May 2009 | Director's change of particulars / ian fraser / 18/05/2009 (1 page) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
27 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
26 May 2006 | Return made up to 27/04/06; full list of members
|
26 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
11 October 2005 | Particulars of mortgage/charge (8 pages) |
11 October 2005 | Particulars of mortgage/charge (8 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | Resolutions
|
3 October 2005 | Declaration of assistance for shares acquisition (22 pages) |
3 October 2005 | Declaration of assistance for shares acquisition (22 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (22 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (22 pages) |
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (3 pages) |
8 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members
|
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
29 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
29 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
24 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 May 1999 | Return made up to 27/04/99; no change of members (7 pages) |
26 May 1999 | Return made up to 27/04/99; no change of members (7 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
26 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
20 May 1997 | Return made up to 27/04/97; full list of members (9 pages) |
20 May 1997 | Return made up to 27/04/97; full list of members (9 pages) |
16 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
16 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
28 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
22 May 1995 | Return made up to 27/04/95; full list of members (8 pages) |
22 May 1995 | Return made up to 27/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
15 October 1991 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1991 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1987 | Resolutions
|
25 March 1987 | Company name changed beatcrest LIMITED\certificate issued on 25/03/87 (2 pages) |
25 March 1987 | Company name changed beatcrest LIMITED\certificate issued on 25/03/87 (2 pages) |
6 March 1987 | Incorporation (15 pages) |
6 March 1987 | Certificate of Incorporation (1 page) |
6 March 1987 | Certificate of Incorporation (1 page) |
6 March 1987 | Incorporation (15 pages) |