Company NameBeacon Enterprises Community Workshops Limited
Company StatusDissolved
Company Number02158891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Kevin Francis Greene
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleTeacher
Correspondence Address10 Park Hill Close
Bradford
West Yorkshire
BD8 0DG
Director NameMr Geoffrey Draper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleTeacher
Correspondence Address47 Warren Park
Hove Edge
Brighouse
HD6 2RR
Secretary NameMr Geoffrey Draper
NationalityBritish
StatusCurrent
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address47 Warren Park
Hove Edge
Brighouse
HD6 2RR
Director NameLynne Gallagher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence Address12 Dene Road
Bradford
West Yorkshire
BD6 3PJ
Director NameJoan Parker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(9 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RolePractice Nurse
Country of ResidenceEngland
Correspondence Address11 Farfield Avenue
Bradford
West Yorkshire
BD6 2EU
Director NameSusan Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(11 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleStudent
Correspondence Address64 Meadway
Bradford
West Yorkshire
BD6 2SP
Director NameMargaret Elizabeth Hird
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Correspondence Address2 Reevy Park Court
Bradford
West Yorkshire
BD6 3UB
Director NameSarah Louise Donnelly
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleStudent
Correspondence Address15 Railway Street
Bierley
Bradford
West Yorkshire
BD4 6HS
Director NameMichelle Louise Clough
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleStudent
Correspondence Address34 Roy Road
Bradford
West Yorkshire
BD6 3PH
Director NameBarbara Jane Clarke
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(14 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address31 Parsons Road
Heaton
Bradford
West Yorkshire
BD9 4AY
Director NameAnn Foster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(16 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleHousewife
Correspondence Address12 The Crescent
Buttershaw
Bradford
West Yorkshire
BD6 3UA
Director NameEdna Adlington
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(16 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Correspondence Address22 The Crescent
Buttershaw
Bradford
West Yorkshire
BD6 3UA
Director NameIan Francis Roberts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 February 2001)
RoleSenior Youth & Community Worker
Correspondence Address16 Aspen Close
Long Lee
Keighley
West Yorkshire
BD21 4TW
Director NameLynns Parkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 June 1992)
RoleAdvice Worker
Correspondence Address2 Stressal Green
Bradford
West Yorkshire
BD6 2AP
Director NameAnne Magson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2002)
RoleCommunity Teacher
Correspondence Address23 Green Acres Grove
Shelf
Halifax
West Yorkshire
HX3 7RN
Director NameJennifer Lynch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1993)
RoleUnemployed
Correspondence Address8 Moresby Road
Woodside
Bradford
West Yorkshire
BD6 2QX
Director NameLynn Marie Jennings
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCleaner
Correspondence Address67 Gracey Lane
Buttershaw
Bradford
West Yorkshire
BD6 3SL
Director NameMr Donald Schofield
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleRetired
Correspondence Address27 Bishopdale Holme
Buttershaw
Bradford
West Yorkshire
BD6 2AF
Director NamePatricia Stewart
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration4 days (resigned 01 July 1991)
RoleVdu Operator
Correspondence Address7 Eastbury Avenue
Bradford
West Yorkshire
BD6 3PN
Director NameAnn Taylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1993)
RoleYouth Worker
Correspondence Address69a Truncliffe
Bradford
West Yorkshire
BD5 8NX
Director NameAndrea Wilson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration4 days (resigned 01 July 1991)
RoleHousewife
Correspondence Address7 Beacon Grove
Wibsey
Bradford
West Yorkshire
BD6 3EB
Director NameMrs Jill Tuffee
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1997)
RoleHousewife
Correspondence Address24 Brafferton Arbor
Buttershaw
Bradford
West Yorkshire
BD6 3LD
Director NameKatherine Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1992)
RoleStudent
Correspondence Address32 Dene Road
Bradford
West Yorkshire
BD6 3PJ
Director NameWendy Brigstock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 1995)
RoleCommunity Worker
Correspondence AddressFlat 1
10 Easby Road
Bradford
West Yorkshire
BD7 1QX
Director NameRoger Bradbury
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1993)
RoleRetired
Correspondence Address28 Crossdale Avenue
Buttershaw
Bradford
West Yorkshire
BD6 2AS
Director NameJanis Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address7 Collingham Avenue
Buttershaw
Bradford
West Yorkshire
BD6 2AN
Director NameJessie Porter
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 05 February 2001)
RoleRetired
Correspondence Address38 Beacon Place
Bradford
West Yorkshire
BD6 3SH
Director NameJulie Porter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1998)
RoleUnemployed
Correspondence Address4 Ramsgill Court
Ridings Way Buttershaw
Bradford
West Yorkshire
BD6 3SY
Director NameSarah Green
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 July 1999)
RoleStudent
Correspondence Address25 Lastingham Green
Bradford
West Yorkshire
BD6 3SD
Director NameAngela Craven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2000)
RoleClerical Worker
Correspondence Address19 Bowes Nook
Bradford
West Yorkshire
BD6 2BJ
Director NameMr Vincent David Doran
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1999)
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Wooller Road
Low Moor
Bradford
West Yorkshire
BD12 0RR
Director NamePatricia Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2003)
RoleRetired
Correspondence Address51 Bretton Court
The Crescent
Bradford
West Yorkshire
BD6 3TX
Director NameJack Binns
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
RoleStudent
Correspondence Address14 Gracey Lane
Bradford
West Yorkshire
BD6 3SL
Director NameKath Gurney
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2002)
RoleHousewife
Correspondence Address9 Mandeville Crescent
Buttershaw
Bradford
West Yorkshire
BD6 3RT
Director NameEileen Shaw
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2002)
RoleCompany Director
Correspondence Address9 Reydon Walk
Bradford
West Yorkshire
BD6 3SN

Location

Registered AddressC/O Geoffrey Martin & Co
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£185,238
Net Worth£19,495
Cash£58,207
Current Liabilities£40,107

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 December 2006Dissolved (1 page)
27 September 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
17 March 2005Statement of affairs (19 pages)
2 March 2005Appointment of a voluntary liquidator (1 page)
2 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2005Registered office changed on 08/02/05 from: royds enterprise park 20 future fields off beacon road bradford west yorkshire BD6 3EW (1 page)
8 February 2005Full accounts made up to 30 September 2004 (14 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Full accounts made up to 30 September 2003 (14 pages)
24 November 2003Registered office changed on 24/11/03 from: the crescent, reevy road west buttershaw bradford west yorkshire, BD6 3PZ (1 page)
25 June 2003Annual return made up to 19/06/03 (8 pages)
10 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 October 2002New director appointed (2 pages)
28 June 2002Full accounts made up to 31 March 2002 (10 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
8 October 2001Annual return made up to 27/06/01
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2001Full accounts made up to 31 March 2001 (8 pages)
14 December 2000New director appointed (2 pages)
21 September 2000Annual return made up to 27/06/00 (10 pages)
11 July 2000Full accounts made up to 31 March 2000 (8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
13 July 1999Full accounts made up to 31 March 1999 (9 pages)
13 July 1999Annual return made up to 27/06/99 (6 pages)
15 September 1998Annual return made up to 27/06/98 (8 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 July 1998Full accounts made up to 31 March 1998 (10 pages)
18 July 1997Full accounts made up to 31 March 1997 (8 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1996Director resigned (1 page)
16 September 1996Annual return made up to 27/06/96 (8 pages)
11 July 1996Full accounts made up to 31 March 1996 (9 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 June 1995Annual return made up to 27/06/95
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1987Incorporation (36 pages)