Beal
Goole
North Humberside
DN14 0SR
Director Name | Mr Charles Richard Sunter |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakleigh Avenue Clayton Bradford BD14 6QE |
Secretary Name | Mr Charles Richard Sunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakleigh Avenue Clayton Bradford BD14 6QE |
Secretary Name | Ruth Kippax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2008) |
Role | Recruitment Consultant |
Correspondence Address | 7 Oakleigh Cawthorne Barnsley South Yorkshire S75 4EU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 10 Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2009 | Application for striking-off (1 page) |
30 October 2008 | Return made up to 24/06/08; full list of members
|
27 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: twismo house, lund street bingley west yorkshire BD16 4JN (1 page) |
11 August 2007 | Return made up to 24/06/07; full list of members (7 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Return made up to 24/06/05; full list of members
|
7 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New secretary appointed;new director appointed (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | Secretary resigned (1 page) |