Company NameSpeed 8513 Limited
Company StatusDissolved
Company Number03073604
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameBeverley Minster Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Michael Bradley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address41 St Leonards Road
Beverley
East Yorkshire
HU17 7HJ
Director NameDonald Bradnum
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleRetired
Correspondence Address7 Orchard Garth
Molescroft
Beverley
HU17 7DG
Director NameJohn Richard Kemp
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleShopkeeper
Correspondence Address11 Saint John Street
Beverley
East Yorkshire
HU17 8HT
Director NameBrian James Lockie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleSenior Business Development
Correspondence Address29 San Juan Court
Sovereign Harbour South
Eastbourne
East Sussex
BN23 5TP
Director NameJoyce Elizabeth Shaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleHousewife
Correspondence Address13 Saint John Street
Beverley
East Yorkshire
HU17 8HT
Director NameRoger Ian Shaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleAdministrator
Correspondence Address13 St John Street
Beverley
East Yorkshire
HU17 8HT
Director NameMr William Winfield Smith
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Chester Avenue
Beverley
North Humberside
HU17 8UQ
Director NameGordon Leslie Stoneham
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RolePersonnel Manager (Retired)
Correspondence AddressArdminish 20 Springdale Road
Market Weighton
York
Yorkshire
YO4 3JT
Director NameJennifer Mary Walker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 The Croft
Molescroft
Beverley
North Humberside
HU17 7HT
Secretary NameRoger Ian Shaw
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleAdministrator
Correspondence Address13 St John Street
Beverley
East Yorkshire
HU17 8HT
Director NameDavid Charles Bailey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 01 October 2002)
RoleClerk In Holy Orders
Correspondence AddressThe Minster Vicarage
Highgate
Beverley
North Humberside
HU17 0DN
Director NameReverend Dr Peter Robert Forster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleMinster Of Religion
Correspondence AddressMinster Vicarage Highgate
Beverley
East Yorkshire
HU17 0DN
Director NamePeter Witty
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleRetired Civil Servant
Correspondence Address81 Lairgate
Beverley
North Humberside
HU17 8HN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeverley Minster Parish Office
Minster Yard North
Beverley
East Yorkshire
HU17 0DP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (3 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Annual return made up to 28/06/01 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 April 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
12 March 2001Company name changed beverley minster shop LIMITED\certificate issued on 12/03/01 (2 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 July 2000Annual return made up to 28/06/00 (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 June 1999Annual return made up to 28/06/99 (6 pages)
23 October 1998Director resigned (1 page)
1 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Annual return made up to 28/06/97
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 January 1997Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Annual return made up to 28/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1995Registered office changed on 21/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 September 1995Accounting reference date notified as 31/12 (1 page)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
28 June 1995Incorporation (18 pages)