Company NameSwanton Novers Estates Limited
Company StatusDissolved
Company Number02107230
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 2 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameBeatcrest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenji Murai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed15 July 2011(24 years, 4 months after company formation)
Appointment Duration12 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
Yorkshire
LS11 5DY
Director NameMr Kazushi Ogura
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed15 July 2011(24 years, 4 months after company formation)
Appointment Duration12 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
Yorkshire
LS11 5DY
Secretary NameIan Vincent Ellis
NationalityBritish
StatusClosed
Appointed15 July 2011(24 years, 4 months after company formation)
Appointment Duration12 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
Yorkshire
LS11 5DY
Director NameJohn McLellan Houston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2000)
RoleAccountant
Correspondence AddressThe Rock
3 Douglas Avenue
Langbank
PA14 6PE
Scotland
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(5 years, 1 month after company formation)
Appointment Duration9 years (resigned 25 April 2001)
RoleAccountant
Correspondence Address56 Pentland Drive
Edinburgh
EH10 6PX
Scotland
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed27 April 1992(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 May 1996)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameKenneth Andrew McGill
NationalityBritish
StatusResigned
Appointed14 May 1996(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameGraeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2001)
RoleGroup Director Of Finance
Correspondence Address123 Saint Vincent Street
Glasgow
G2 5EA
Scotland
Director NameKenneth Andrew McGill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2002)
RoleGroup Company Secretary
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameStanley Hart Owens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2002)
RoleFinance Director
Correspondence Address15b Ewerland
Barnton
Edinburgh
EH4 6DH
Scotland
Director NameMr Timothy Charles Parker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
Director NameKenneth Andrew McGill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2006)
RoleFinance Director
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed22 July 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
Director NameMr Michael Joseph Anthony Healy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
Secretary NameMr Michael Joseph Anthony Healy
NationalityBritish
StatusResigned
Appointed22 June 2006(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland

Location

Registered AddressBridgewater Place
Water Lane
Leeds
Yorkshire
LS11 5DY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 August 2011Appointment of Mr Kazushi Ogura as a director (3 pages)
8 August 2011Appointment of Mr Kazushi Ogura as a director (3 pages)
8 August 2011Appointment of Mr Kenji Murai as a director (3 pages)
8 August 2011Appointment of Mr Kenji Murai as a director (3 pages)
5 August 2011Termination of appointment of Michael Healy as a secretary (2 pages)
5 August 2011Termination of appointment of Michael Healy as a director (2 pages)
5 August 2011Termination of appointment of Ian Fraser as a director (2 pages)
5 August 2011Termination of appointment of Michael Healy as a director (2 pages)
5 August 2011Appointment of Ian Vincent Ellis as a secretary (3 pages)
5 August 2011Appointment of Ian Vincent Ellis as a secretary (3 pages)
5 August 2011Termination of appointment of Michael Healy as a secretary (2 pages)
5 August 2011Termination of appointment of Ian Fraser as a director (2 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 August 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages)
3 November 2009Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page)
3 November 2009Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages)
3 November 2009Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 May 2009Director'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 2009Director's change of particulars / ian fraser / 18/05/2009 (1 page)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts made up to 31 December 2007 (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
12 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 June 2007Declaration of assistance for shares acquisition (13 pages)
12 June 2007Declaration of assistance for shares acquisition (13 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
6 November 2006Accounts made up to 31 December 2005 (4 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
26 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 27/04/06; full list of members (7 pages)
2 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
11 October 2005Particulars of mortgage/charge (8 pages)
11 October 2005Particulars of mortgage/charge (8 pages)
7 October 2005Accounts made up to 31 December 2004 (4 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 October 2005Particulars of mortgage/charge (9 pages)
4 October 2005Particulars of mortgage/charge (9 pages)
4 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 October 2005Declaration of assistance for shares acquisition (22 pages)
3 October 2005Declaration of assistance for shares acquisition (22 pages)
30 September 2005Declaration of assistance for shares acquisition (22 pages)
30 September 2005Declaration of assistance for shares acquisition (22 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
8 June 2005Return made up to 27/04/05; full list of members (2 pages)
8 June 2005Return made up to 27/04/05; full list of members (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Secretary resigned (1 page)
17 May 2004Return made up to 27/04/04; full list of members (6 pages)
17 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
7 May 2003Return made up to 27/04/03; full list of members (6 pages)
7 May 2003Return made up to 27/04/03; full list of members (6 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 November 2002Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002Return made up to 27/04/02; full list of members (7 pages)
24 June 2002Return made up to 27/04/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
15 May 2001Return made up to 27/04/01; full list of members (6 pages)
15 May 2001Return made up to 27/04/01; full list of members (6 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
3 May 2000Return made up to 27/04/00; full list of members (7 pages)
3 May 2000Return made up to 27/04/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
29 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
29 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
29 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/99
(1 page)
29 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/99
(1 page)
24 December 1999Full accounts made up to 28 February 1999 (11 pages)
24 December 1999Full accounts made up to 28 February 1999 (11 pages)
26 May 1999Return made up to 27/04/99; no change of members (7 pages)
26 May 1999Return made up to 27/04/99; no change of members (7 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1998Full accounts made up to 28 February 1997 (10 pages)
26 January 1998Full accounts made up to 28 February 1997 (10 pages)
20 May 1997Return made up to 27/04/97; full list of members (9 pages)
20 May 1997Return made up to 27/04/97; full list of members (9 pages)
16 October 1996Full accounts made up to 29 February 1996 (11 pages)
16 October 1996Full accounts made up to 29 February 1996 (11 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
28 May 1996Return made up to 27/04/96; no change of members (6 pages)
28 May 1996Return made up to 27/04/96; no change of members (6 pages)
13 November 1995Full accounts made up to 28 February 1995 (11 pages)
13 November 1995Full accounts made up to 28 February 1995 (11 pages)
22 May 1995Return made up to 27/04/95; full list of members (8 pages)
22 May 1995Return made up to 27/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
15 October 1991First Gazette notice for compulsory strike-off (1 page)
15 October 1991First Gazette notice for compulsory strike-off (1 page)
28 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1987Company name changed beatcrest LIMITED\certificate issued on 25/03/87 (2 pages)
25 March 1987Company name changed beatcrest LIMITED\certificate issued on 25/03/87 (2 pages)
6 March 1987Incorporation (15 pages)
6 March 1987Certificate of Incorporation (1 page)
6 March 1987Certificate of Incorporation (1 page)
6 March 1987Incorporation (15 pages)