Company NameMyrefield, Beever Concrete Limited
Company StatusDissolved
Company Number02811112
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Bowers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Cottage
120 Paddock Road Kirkburton
Huddersfield
West Yorkshire
HD8 0TT
Secretary NameDavid Ridge
NationalityBritish
StatusClosed
Appointed10 December 1993(7 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 27 September 2011)
RoleSecretary
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Director NameChristopher Woolley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMoorhouse Farm Machin Lane
Bolsterstone
Sheffield
S30 5ZA
Secretary NameFleur Elizabeth Woolley
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMoorhouse Farm Machin Lane
Bolsterstone
Sheffield
S30 5ZA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefieldwest Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Restoration by order of the court (3 pages)
18 November 2010Restoration by order of the court (3 pages)
11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
11 August 2004Application for striking-off (1 page)
14 May 2004Registered office changed on 14/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
14 May 2004Registered office changed on 14/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
6 May 2004Return made up to 20/04/04; no change of members (6 pages)
6 May 2004Return made up to 20/04/04; no change of members (6 pages)
3 July 2003Return made up to 20/04/03; no change of members (6 pages)
3 July 2003Return made up to 20/04/03; no change of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 May 2002Return made up to 20/04/02; full list of members (7 pages)
16 May 2002Return made up to 20/04/01; full list of members (7 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 20/04/01; full list of members (7 pages)
16 May 2002Director's particulars changed (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
15 November 2001Registered office changed on 15/11/01 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
15 November 2001Registered office changed on 15/11/01 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
28 July 2001Registered office changed on 28/07/01 from: myrefield cottage lea lane millhouse green sheffield south yorkshire S30 6NN (1 page)
28 July 2001Registered office changed on 28/07/01 from: myrefield cottage lea lane millhouse green sheffield south yorkshire S30 6NN (1 page)
31 October 2000Return made up to 20/04/00; full list of members (7 pages)
31 October 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 January 2000Return made up to 20/04/99; full list of members (6 pages)
5 January 2000Return made up to 20/04/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 July 1997Return made up to 20/04/97; full list of members (5 pages)
29 July 1997Return made up to 20/04/97; full list of members (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 June 1996Return made up to 20/04/96; no change of members (4 pages)
16 June 1996Return made up to 20/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
20 February 1996Registered office changed on 20/02/96 from: wellthorne lane ingbirchworth sheffield S30 6GJ (1 page)
20 February 1996Registered office changed on 20/02/96 from: wellthorne lane ingbirchworth sheffield S30 6GJ (1 page)
10 May 1995Return made up to 20/04/95; no change of members (4 pages)
10 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)