Company NameJohn Beet Limited
Company StatusDissolved
Company Number03466712
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJohn Clifford Beet
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleEquipment Dealer
Correspondence Address9 Oaklands
Bessacarr
Doncaster
South Yorkshire
DN4 6XW
Secretary NameSteven Gary Pepper
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mullins 2 Wentworth Court
Bawtry
Doncaster
South Yorkshire
DN10 6SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11/13 Thorne Road
Doncaster
South Yorkshire
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£163,377
Cash£784
Current Liabilities£2,205

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
4 January 2005Return made up to 12/11/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 12/11/03; full list of members (6 pages)
1 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Return made up to 17/11/01; full list of members (6 pages)
2 January 2001Return made up to 17/11/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Return made up to 17/11/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1998Ad 01/12/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
18 December 1997Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
21 November 1997Secretary resigned (1 page)
17 November 1997Incorporation (19 pages)