Company NameBeverly Summers Limited
Company StatusDissolved
Company Number02356686
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 1 month ago)
Dissolution Date28 December 2009 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameStella Beverly Summers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration17 years, 9 months (closed 28 December 2009)
RoleDress Manufacturer
Correspondence Address4 Denton House
Triangle
Sowerby Bridge
West Yorkshire
HX6 3HJ
Secretary NamePamela Elizabeth Dawson
NationalityBritish
StatusClosed
Appointed31 July 1995(6 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 28 December 2009)
RoleCompany Director
Correspondence AddressOakroyd Shaw Wood Avenue
Todmorden
Lancashire
OL14 6DD
Director NameMichael Arthur Malpass
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 28 December 2009)
RoleMa
Correspondence AddressStoneleigh Longwood House
Longwood Avenue
Bingley
West Yorkshire
BD16 2RX
Director NameMr John Malcolm Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 1992)
RoleTapestry Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Overdale
Nest Lane
Hebden Bridge
West Yorkshire
HX7 5AZ
Secretary NameMr John Malcolm Jackson
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Overdale
Nest Lane
Hebden Bridge
West Yorkshire
HX7 5AZ
Director NameGlenis Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleCommercial Secretary
Correspondence AddressKershaw Farm
Erringden
Hebden Bridge
West Yorkshire
HX7 6JJ
Secretary NameGlenis Wright
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleCommercial Secretary
Correspondence AddressKershaw Farm
Erringden
Hebden Bridge
West Yorkshire
HX7 6JJ

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£240,672
Cash£65
Current Liabilities£241,475

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
28 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Registered office changed on 02/10/00 from: 4 wards end halifax west yorkshire HX1 1BX (1 page)
3 August 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Statement of affairs (9 pages)
1 July 1999Registered office changed on 01/07/99 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
28 June 1999Appointment of a voluntary liquidator (1 page)
28 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 1999Return made up to 08/03/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (12 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
24 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 March 1997Return made up to 08/03/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 March 1996Return made up to 08/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995New secretary appointed (2 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)