Company NameBevington Construction Limited
DirectorJustin Paul Woodhead
Company StatusDissolved
Company Number02965962
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJustin Paul Woodhead
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleManager
Correspondence Address61 Westgate
Almondbury
Huddersfield
West Yorkshire
HD5 8XF
Secretary NameDeborah Jayne Woodhead
NationalityBritish
StatusCurrent
Appointed14 July 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressThe Tythe Barn Ladywell Lane
Liversedge
West Yorkshire
WF15 8EU
Secretary NameScott James Russell
NationalityBritish
StatusResigned
Appointed23 September 1994(2 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 1995)
RoleCompany Director
Correspondence Address61 Westgate
Almondbury
Huddersfield
West Yorkshire
HD5 8XF
Director NameMr Jack Andreas Michael
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestonmead Farm House
Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBuchler Phillips Traynor
St James's House,28 Park Place
Leeds,Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 March 1998Dissolved (1 page)
30 December 1997Return of final meeting in a creditors' voluntary winding up (8 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Registered office changed on 30/05/96 from: 1 aston court town end close bramley leeds LS13 2AF (1 page)
28 May 1996Appointment of a voluntary liquidator (1 page)
28 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1996Director resigned (1 page)
31 October 1995Particulars of mortgage/charge (4 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Registered office changed on 09/06/95 from: guardian house lockwood scar huddersfield HD4 6BH (1 page)
9 June 1995New director appointed (4 pages)