Horsforth
Leeds
West Yorkshire
LS18 5PX
Secretary Name | Alice Fiona Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 17 Stoney Lane Leeds LS18 4RA |
Secretary Name | Diana Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 92 Low Lane Leeds West Yorkshire LS18 5PX |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | beeverhair.com |
---|
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Stephen Colin Beever 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,688 |
Cash | £381 |
Current Liabilities | £99,374 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 October 2008 | Delivered on: 4 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
---|---|
8 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 December 2007 | Return made up to 24/09/07; no change of members (6 pages) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | New secretary appointed (2 pages) |
7 December 2006 | Return made up to 24/09/06; full list of members (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 May 2006 (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 8- 16 dock street bridge end leeds LS10 1LX (1 page) |
30 November 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
10 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
12 September 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
23 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (1 page) |
24 September 2003 | Incorporation (11 pages) |