Company NameBeaujangles Limited
DirectorGlyn Shaw
Company StatusDissolved
Company Number04836784
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGlyn Shaw
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address45-47 Bridgegate
Rotherham
South Yorkshire
S60 1PL
Secretary NameMr Gerard Hanse Price
NationalityBritish
StatusCurrent
Appointed20 October 2003(3 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountan
Country of ResidenceEngland
Correspondence Address51 Scholes View
Ecclesfield
Sheffield
South Yorkshire
S35 9YQ
Director NameWayne Taylor
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address45-47 Bridgegate
Rotherham
South Yorkshire
S60 1PL
Secretary NameWayne Taylor
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address45-47 Bridgegate
Rotherham
South Yorkshire
S60 1PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address16-18 Station Road, Chapletown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Completion of winding up (1 page)
6 October 2005Order of court to wind up (2 pages)
3 August 2004Return made up to 17/07/04; full list of members (6 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
14 August 2003Ad 25/07/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
14 August 2003Ad 25/07/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
22 July 2003New director appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2003New secretary appointed;new director appointed (1 page)
22 July 2003Director resigned (1 page)
17 July 2003Incorporation (16 pages)