Company NameBeevor Castings Limited
Company StatusDissolved
Company Number02620389
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameSoundtake Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NamePhilip John Grubb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(1 year after company formation)
Appointment Duration27 years, 1 month (closed 23 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings Court
108 Livery Street
Birmingham
West Midlands
B3 1RR
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(1 year after company formation)
Appointment Duration27 years, 1 month (closed 23 July 2019)
RoleFinance Director
Correspondence Address10 Mornington Road
Adlington
Chorley
Lancashire
PR6 9NX
Secretary NameDavid Worsley
NationalityBritish
StatusClosed
Appointed14 June 1992(1 year after company formation)
Appointment Duration27 years, 1 month (closed 23 July 2019)
RoleCompany Director
Correspondence Address10 Mornington Road
Adlington
Chorley
Lancashire
PR6 9NX

Location

Registered AddressC/O Robsons Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
8 December 2016Restoration by order of the court (3 pages)
8 December 2016Restoration by order of the court (3 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
25 January 1999Receiver ceasing to act (2 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
22 October 1998Receiver's abstract of receipts and payments (2 pages)
9 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1995Receiver's abstract of receipts and payments (2 pages)
25 February 1993Administrative Receiver's report (15 pages)
2 September 1992Return made up to 14/06/92; full list of members (6 pages)
5 August 1991Company name changed\certificate issued on 05/08/91 (2 pages)