Company NameBeaver Vending Projects Limited
Company StatusDissolved
Company Number02784693
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Director NameBenjamin Frederick Higginson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressHolly Cottage
Coe Lane Millington
Altrincham
Cheshire
WA14 3QY
Director NameThomas Ronald Plunkett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1995)
RoleSales Executive
Correspondence AddressThe Lodge
Eyebrook Road
Bowden
Cheshire
WA14 3LP
Secretary NameBenjamin Frederick Higginson
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressHolly Cottage
Coe Lane Millington
Altrincham
Cheshire
WA14 3QY
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameRonald Frederick Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address25 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY
Director NamePhilip James Weir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence AddressThe Granary
7 Wadswick Lane
Neston
Wiltshire
SN13 9SZ

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
5 October 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5JJ (1 page)
23 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
29 December 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
2 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
1 September 1998Particulars of mortgage/charge (9 pages)
25 August 1998Particulars of mortgage/charge (10 pages)
19 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
2 October 1997New director appointed (2 pages)
30 September 1997Return made up to 30/09/97; full list of members (6 pages)
22 August 1997Memorandum and Articles of Association (5 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 January 1997New director appointed (2 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
29 February 1996Return made up to 28/01/96; full list of members (8 pages)
20 February 1996Registered office changed on 20/02/96 from: 8 ashley business centre lower brunswick street london LS2 7PU (1 page)
10 January 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
4 January 1996Registered office changed on 04/01/96 from: 503 smithdown road liverpool. L15 5AE (1 page)