Company NameBeresford Cars Limited
Company StatusDissolved
Company Number03914652
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Directors

Director NameMalvin Sharpless
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleSalesman
Correspondence Address55 Church Street
South Cave
Brough
North Humberside
HU15 2EP
Secretary NameMr Keith Sharpless
NationalityBritish
StatusClosed
Appointed11 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4BA
Director NamePaul Goodrick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 16 December 2003)
RoleManager
Correspondence AddressRowton Farm
Skirlaugh
Hull
East Yorkshire
HU11 5HL
Director NamePaul Goodrick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSalesman
Correspondence AddressRowton Farm
Skirlaugh
Hull
East Yorkshire
HU11 5HL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMalvin Sharpless
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSalesman
Correspondence Address55 Church Street
South Cave
Brough
North Humberside
HU15 2EP

Location

Registered Address6 Silver Street
Hull
North Humberside
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002Strike-off action suspended (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 February 2000Director resigned (1 page)
27 January 2000Incorporation (18 pages)