Company NameBeresford Executives Limited
Company StatusDissolved
Company Number03518476
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameIssuetrans Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Haydn Beresford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2005)
RoleConsultant
Correspondence Address47 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Director NameValerie Beresford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address47 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Secretary NameMr John Haydn Beresford
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2005)
RoleConsultant
Correspondence Address47 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16,204
Cash£20,098
Current Liabilities£3,894

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Return made up to 27/02/05; full list of members (7 pages)
11 March 2005Application for striking-off (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 March 2003Return made up to 27/02/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 March 2001Return made up to 27/02/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 March 1999Return made up to 27/02/99; full list of members (6 pages)
18 May 1998Company name changed issuetrans LIMITED\certificate issued on 19/05/98 (2 pages)
27 February 1998Incorporation (13 pages)