Company NameChaddington Beverley Limited
Company StatusDissolved
Company Number02816653
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 12 months ago)
Dissolution Date16 October 2001 (22 years, 6 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 Michael Neville Bullas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressLudney House Farm
Ludney
Louth
Lincolnshire
LN11 7JU
Secretary NameMr Michael Neville Bullas
NationalityBritish
StatusClosed
Appointed26 April 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudney House Farm
Ludney
Louth
Lincolnshire
LN11 7JU
Director NameStephen Clifford Bullas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(5 years, 5 months after company formation)
Appointment Duration3 years (closed 16 October 2001)
RoleEngineer
Correspondence Address9 Abbey Park Mews
Grimsby
South Humberside
DN32 0JA
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ
Director NameTerence Leslie Giles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 1995)
RoleCompany Director
Correspondence Address41 Dore Road
Sheffield
S17 3NA
Director NameFrederick Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressRemple Cottage Laurold Avenue
Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PA
Director NameThomas Anthony Pearce
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address92 Kent Road
Sheffield
South Yorkshire
S8 9RL
Secretary NameFrederick Marshall
NationalityBritish
StatusResigned
Appointed13 May 1994(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressRemple Cottage Laurold Avenue
Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PA

Location

Registered AddressBirch Hall
87 Trippet Lane
Sheffield
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£780,285
Cash£20,050
Current Liabilities£1,560,924

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Application for striking-off (1 page)
2 June 2000Return made up to 11/05/00; full list of members (6 pages)
21 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 October 1998Accounts for a small company made up to 31 May 1997 (8 pages)
14 October 1998Director resigned (1 page)
27 May 1998Return made up to 11/05/98; no change of members (4 pages)
27 May 1997Return made up to 11/05/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Return made up to 11/05/96; full list of members (6 pages)
10 July 1996Ad 04/07/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 July 1996Nc inc already adjusted 04/07/96 (1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 11/07/95
(6 pages)
11 July 1995Director resigned (2 pages)
17 March 1995Accounts for a dormant company made up to 31 May 1994 (5 pages)
17 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)