Harrogate
North Yorkshire
HG2 8HS
Director Name | Bridget Mary O'Brien |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Farnham Lane Slough Berkshire SL2 2EW |
Director Name | Nicholas Edward O'Brien |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 Farnham Lane Slough Berkshire SL2 2EW |
Secretary Name | Nicholas Edward O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 Farnham Lane Slough Berkshire SL2 2EW |
Director Name | Mr Bernard Allen Jordan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | 4 Park Lane Slough Berkshire SL3 7PF |
Secretary Name | Mark James Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 4 Park Lane Slough Berkshire SL3 7PF |
Director Name | Mr Phillip Reid |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 32 Third Avenue Garston Watford Hertfordshire WD2 6QE |
Secretary Name | Kim Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 4 Park Lane Slough Berkshire SL3 7PF |
Secretary Name | Emma Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2011) |
Role | Sales Manager |
Correspondence Address | 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP |
Registered Address | 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
90 at £1 | Mr Mark James Jordan 90.00% Ordinary |
---|---|
10 at £1 | Emma Louise Jordan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,744 |
Current Liabilities | £54,307 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Termination of appointment of Emma Jordan as a secretary (1 page) |
17 June 2011 | Termination of appointment of Emma Jordan as a secretary (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | Registered office address changed from the Alice Hawthorn the Green Nun Monkton York North Yorkshire YO26 8EW on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from The Alice Hawthorn the Green Nun Monkton York North Yorkshire YO26 8EW on 10 May 2011 (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
28 September 2010 | Secretary's details changed for Emma Jordan on 1 October 2009 (1 page) |
28 September 2010 | Secretary's details changed for Emma Jordan on 1 October 2009 (1 page) |
28 September 2010 | Secretary's details changed for Emma Jordan on 1 October 2009 (1 page) |
21 September 2010 | Registered office address changed from Unit 5 Coronation Grove Harrogate North Yorkshire HG2 8BU on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Unit 5 Coronation Grove Harrogate North Yorkshire HG2 8BU on 21 September 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (16 pages) |
4 June 2009 | Memorandum and Articles of Association (16 pages) |
29 May 2009 | Company name changed b e c distribution LIMITED\certificate issued on 01/06/09 (2 pages) |
29 May 2009 | Company name changed b e c distribution LIMITED\certificate issued on 01/06/09 (2 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
26 March 2008 | Appointment Terminated Director bernard jordan (1 page) |
26 March 2008 | Director's Change of Particulars / mark jordon / 26/03/2008 / Title was: , now: mr; Surname was: jordon, now: jordan; HouseName/Number was: , now: 12; Street was: 12 fulwith gate, now: fulwith gate; Country was: , now: united kingdom (2 pages) |
26 March 2008 | Appointment terminated director bernard jordan (1 page) |
26 March 2008 | Director's change of particulars / mark jordon / 26/03/2008 (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (1 page) |
29 April 2007 | New secretary appointed (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 29 watford metro centre dwight road watford herts WD18 9SB (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 29 watford metro centre dwight road watford herts WD18 9SB (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Return made up to 25/03/07; full list of members
|
29 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
2 June 2006 | Return made up to 25/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 25/03/06; full list of members
|
15 February 2006 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Return made up to 25/03/05; full list of members (7 pages) |
6 June 2005 | Return made up to 25/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
14 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 June 2003 | Return made up to 25/03/03; full list of members (7 pages) |
24 June 2003 | Return made up to 25/03/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 April 2002 | Return made up to 25/03/02; full list of members
|
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
27 April 2001 | Amended full accounts made up to 31 March 2000 (7 pages) |
27 April 2001 | Amended full accounts made up to 31 March 2000 (7 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Return made up to 25/03/00; full list of members (7 pages) |
18 May 2000 | Return made up to 25/03/00; full list of members
|
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 October 1999 | Return made up to 25/03/99; full list of members (8 pages) |
28 October 1999 | Return made up to 25/03/99; full list of members (8 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 July 1998 | Accounts made up to 31 March 1998 (1 page) |
9 July 1998 | Return made up to 25/03/98; no change of members (4 pages) |
9 July 1998 | Return made up to 25/03/98; no change of members (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 January 1998 | Accounts made up to 31 March 1997 (1 page) |
24 April 1997 | Return made up to 25/03/97; full list of members
|
24 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
2 January 1997 | Accounts made up to 31 March 1996 (1 page) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
5 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 December 1995 | Accounts made up to 31 March 1995 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
21 June 1995 | Return made up to 25/03/95; full list of members (6 pages) |
21 June 1995 | Return made up to 25/03/95; full list of members (6 pages) |
25 March 1994 | Incorporation (15 pages) |