Beverley
East Yorkshire
HU17 9HL
Director Name | Mr Geoffrey Norman Renshaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Choti Nazara The Rank Gnosall Stafford ST20 0BU |
Secretary Name | Mr John Edward Phillip Moffatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Norwood Beverley East Yorkshire HU17 9HL |
Director Name | Carl Griffiths |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Retailer |
Correspondence Address | 53 Ruskin Avenue Wakefield West Yorkshire WF1 2BG |
Director Name | Mr Vaughn William Griffiths |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 41 Cricketers Approach Wrenthorpe Wakefield West Yorkshire WF2 0JH |
Secretary Name | Mr Vaughn William Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cricketers Approach Wrenthorpe Wakefield West Yorkshire WF2 0JH |
Director Name | Arnold Griffiths |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2005) |
Role | Administrator |
Correspondence Address | 273 Wrenthorpe Road Wakefield West Yorkshire WF1 2BU |
Secretary Name | Arnold Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2005) |
Role | Administrator |
Correspondence Address | 273 Wrenthorpe Road Wakefield West Yorkshire WF1 2BU |
Director Name | Mark James Rowan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 27 Old Mill View Thornhill Road Dewsbury West Yorkshire WF12 9QJ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Rushtons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£80,163 |
Current Liabilities | £96,842 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 March 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 9 December 2015 (14 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 9 December 2015 (14 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 9 December 2015 (14 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 9 December 2015 (14 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 9 December 2014 (14 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 9 December 2014 (14 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 9 December 2014 (14 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 9 December 2014 (14 pages) |
16 December 2013 | Registered office address changed from 7a High Street Wanstead London E13 2AA on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 7a High Street Wanstead London E13 2AA on 16 December 2013 (2 pages) |
13 December 2013 | Appointment of a voluntary liquidator (1 page) |
13 December 2013 | Statement of affairs with form 4.19 (7 pages) |
13 December 2013 | Statement of affairs with form 4.19 (7 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
13 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 January 2013 | Director's details changed for Mr Geoffrey Norman Renshaw on 1 January 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Geoffrey Norman Renshaw on 1 January 2012 (2 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Director's details changed for Mr Geoffrey Norman Renshaw on 1 January 2012 (2 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
14 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Registered office address changed from Springfield Mill, Spa Street Ossett West Yorkshire WF5 0HW on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Springfield Mill, Spa Street Ossett West Yorkshire WF5 0HW on 17 January 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
28 March 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for John Edward Phillip Moffatt on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for John Edward Phillip Moffatt on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Geoffrey Norman Renshaw on 1 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Geoffrey Norman Renshaw on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Geoffrey Norman Renshaw on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for John Edward Phillip Moffatt on 1 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/12/07; full list of members (4 pages) |
1 December 2008 | Return made up to 27/12/07; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of debenture register (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: springfield mill span street ossett west yorkshire WF5 0HW (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: springfield mill span street ossett west yorkshire WF5 0HW (1 page) |
8 November 2006 | Return made up to 27/12/05; full list of members (3 pages) |
8 November 2006 | Return made up to 27/12/05; full list of members (3 pages) |
8 November 2006 | Location of debenture register (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: jenson house andrew street st johns wakefield west yorkshire WF1 3QH (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: jenson house andrew street st johns wakefield west yorkshire WF1 3QH (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 27/12/04; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
4 April 2005 | Return made up to 27/12/04; full list of members (7 pages) |
26 June 2004 | Particulars of mortgage/charge (6 pages) |
26 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 June 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 April 2003 | Return made up to 27/12/02; full list of members
|
22 April 2003 | Return made up to 27/12/02; full list of members
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
31 December 2001 | Return made up to 27/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 27/12/01; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
24 July 2001 | Ad 16/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2001 | Ad 16/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
11 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Return made up to 27/12/99; full list of members
|
21 March 2000 | Return made up to 27/12/99; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 March 1999 | Return made up to 27/12/98; no change of members (4 pages) |
23 March 1999 | Return made up to 27/12/98; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
28 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
28 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
25 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
12 February 1996 | Accounting reference date notified as 31/01 (1 page) |
12 February 1996 | Accounting reference date notified as 31/01 (1 page) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Incorporation (30 pages) |
27 December 1995 | Incorporation (30 pages) |