Company NameG Beastall Milkman Limited
Company StatusDissolved
Company Number04938804
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Beastall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleMilkman
Country of ResidenceUnited Kingdom
Correspondence Address29 Eastville Terrace
Harrogate
North Yorkshire
HG1 3JH
Secretary NamePatricia Wareham
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 5 months after company formation)
Appointment Duration13 years (closed 17 April 2018)
RoleCompany Director
Correspondence Address15 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JT
Secretary NamePauline Marjory Beastall
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Raydale Close
Knaresborough
North Yorkshire
HG5 0SX

Location

Registered AddressFlat 2 No. 20
Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Geoffrey Beastall
94.34%
Ordinary A
1 at £1Geoff Beastall
1.89%
Ordinary B
1 at £1Matthew Sam Beastall
1.89%
Ordinary C
1 at £1Sally May Beastall
1.89%
Ordinary D

Financials

Year2014
Net Worth£1,081
Cash£3,999
Current Liabilities£9,019

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

15 August 2006Delivered on: 19 August 2006
Persons entitled: Express Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 53
(5 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 53
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 53
(6 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 53
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 53
(5 pages)
4 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 53
(5 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Director's details changed for Geoffrey Beastall on 21 October 2010 (3 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Geoffrey Beastall on 21 October 2010 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Geoffrey Beastall on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Beastall on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Beastall on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 December 2008Return made up to 21/10/08; full list of members (4 pages)
8 December 2008Return made up to 21/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 21/10/07; full list of members (3 pages)
29 October 2007Return made up to 21/10/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 November 2006Return made up to 21/10/06; full list of members (3 pages)
10 November 2006Return made up to 21/10/06; full list of members (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
10 July 2006Registered office changed on 10/07/06 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
10 July 2006Registered office changed on 10/07/06 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 January 2006Secretary resigned (1 page)
23 November 2005Return made up to 21/10/05; full list of members (3 pages)
23 November 2005Return made up to 21/10/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 November 2004Return made up to 21/10/04; full list of members (6 pages)
22 November 2004Return made up to 21/10/04; full list of members (6 pages)
21 October 2003Incorporation (13 pages)
21 October 2003Incorporation (13 pages)