Company NameBeatrice Scott Limited
DirectorPaul Radcliffe
Company StatusDissolved
Company Number02845596
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Previous NameConnoisseur Cashmere Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Radcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOld Post Office
59 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AA
Secretary NameMrs Elaine Brooke
NationalityBritish
StatusCurrent
Appointed03 September 1999(6 years after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address28 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1XD
Director NameMrs Anne Ellen Neilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address135 Silverbuthall Road
Hawick
Roxburghshire
TD9 7BL
Scotland
Secretary NameMrs Anne Ellen Neilson
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address135 Silverbuthall Road
Hawick
Roxburghshire
TD9 7BL
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£12,701
Current Liabilities£12,701

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 May

Filing History

6 May 2003Dissolved (1 page)
6 February 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
25 April 2000Appointment of a voluntary liquidator (1 page)
25 April 2000Statement of affairs (9 pages)
25 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2000Registered office changed on 03/04/00 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
14 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
22 September 1999Return made up to 18/08/99; no change of members (4 pages)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Registered office changed on 20/01/99 from: c/o yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
20 January 1999Accounting reference date extended from 30/11/98 to 30/05/99 (1 page)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 September 1998Return made up to 18/08/98; no change of members (5 pages)
31 October 1997Return made up to 18/08/97; full list of members (6 pages)
6 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 April 1997Company name changed heritage cashmere LIMITED\certificate issued on 01/05/97 (2 pages)
13 September 1996Return made up to 18/08/96; no change of members (5 pages)
22 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
5 December 1995Director's particulars changed (4 pages)
23 August 1995Return made up to 18/08/95; no change of members (10 pages)
24 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)