Company NameB.E.S. Group Ebt Limited
Company StatusDissolved
Company Number06146896
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Stuart Wallis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(1 year, 9 months after company formation)
Appointment Duration10 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Croft Court Farrer Lane
Oulton
Leeds
Yorkshire
LS26 8GA
Director NameMr Simon Peter Farrar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cottage, Blake House Farm
Marsh Hall Lane, Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Secretary NameMr Simon Peter Farrar
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cottage, Blake House Farm
Marsh Hall Lane, Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Director NameJonathan Mark Byrd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2008)
RoleCompany Director
Correspondence Address10 Taylor Hill
Cawthorne
Barnsley
South Yorkshire
S75 4HB
Director NameMatthew David Shields
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2008)
RoleFinance Director
Correspondence Address28 Tivy Dale Close
Cawthorne
Barnsley
South Yorkshire
S75 4ET
Secretary NameMatthew David Shields
NationalityBritish
StatusResigned
Appointed26 September 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2008)
RoleFinance Director
Correspondence Address28 Tivy Dale Close
Cawthorne
Barnsley
South Yorkshire
S75 4ET

Location

Registered AddressBes House, 10 Broad Lane
Moldgreen
Huddersfield
HD5 9BX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 July 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 March 2009Appointment terminated director jonathan byrd (1 page)
17 March 2009Appointment terminated secretary matthew shields (1 page)
17 March 2009Appointment terminated director matthew shields (1 page)
17 March 2009Director appointed mr malcolm stuart wallis (1 page)
3 September 2008Return made up to 08/03/08; full list of members (7 pages)
18 March 2008Appointment terminated director simon farrar (1 page)
18 March 2008Appointment terminated director john lawrence (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
8 March 2007Incorporation (20 pages)