Beckstones, Gayle
Hawes
North Yorkshire
DL8 3SA
Director Name | Stanley James Roocroft |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1999(1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Clints House Gayle Hawes North Yorkshire DL8 3SA |
Secretary Name | Stanley James Roocroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1999(1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Clints House Gayle Hawes North Yorkshire DL8 3SA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 1st Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £119,657 |
Gross Profit | £4,589 |
Net Worth | -£13,559 |
Cash | £2,018 |
Current Liabilities | £39,581 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 June 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Form 600 (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (6 pages) |
19 April 2001 | Resolutions
|
9 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
6 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Statement of affairs (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: unit 1D brunt acres industrial estate, brunt acres road hawes north yorkshire DL8 3UZ (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: st ann's wharf 12 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Ad 07/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (16 pages) |