Company NameBES Property Compliance Limited
Company StatusDissolved
Company Number06623880
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Directors

Director NameMr Steven Daniels
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(2 days after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHob Hall Holme Chapel
Cliviger
Lanacashire
BB10 4SU
Director NameMr Ian Francis Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(2 days after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSagar Wood Farm Birdy Brow
Chaigley
Clitheroe
Lancashire
BB7 3LR
Director NameMr Malcolm Stuart Wallis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(2 days after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Croft Court Farrer Lane
Oulton
Leeds
Yorkshire
LS26 8GA
Secretary NameMr Malcolm Stuart Wallis
NationalityBritish
StatusClosed
Appointed20 June 2008(2 days after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Croft Court Farrer Lane
Oulton
Leeds
Yorkshire
LS26 8GA
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(4 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressMiddle Farm Sproxton
Helmsley
North Yorkshire
YO62 5EF
Director NameMr Paul Bailey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Avenue
Alderley Edge
Cheshire
SK9 7NJ
Secretary NameMatthew Helks
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Curlew Rise
Morley
Leeds
West Yorkshire
LS27 8US
Director NameMr Andrew Derek Ball
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 days after company formation)
Appointment Duration4 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
3 Devonshire House
Lothersdale
Keighley
BD20 8EU

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Director appointed mr steven richard harrison (1 page)
16 December 2008Director appointed mr steven richard harrison (1 page)
17 November 2008Appointment terminated director andrew ball (1 page)
17 November 2008Appointment Terminated Director andrew ball (1 page)
7 July 2008Director appointed andrew derek ball (2 pages)
7 July 2008Director appointed andrew derek ball (2 pages)
7 July 2008Ad 20/06/08 gbp si [email protected]=1250 gbp si [email protected]=1.5 gbp ic 7091.83/8343.33 (2 pages)
7 July 2008Ad 20/06/08\gbp si [email protected]=1250\gbp si [email protected]=1.5\gbp ic 7091.83/8343.33\ (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2008Director appointed steven daniels (2 pages)
30 June 2008Appointment terminated director paul bailey (1 page)
30 June 2008Memorandum and Articles of Association (8 pages)
30 June 2008Ad 20/06/08 gbp si [email protected]=25 gbp ic 7059.18/7084.18 (2 pages)
30 June 2008Appointment Terminated Secretary matthew helks (1 page)
30 June 2008Memorandum and Articles of Association (8 pages)
30 June 2008S-div (1 page)
30 June 2008S-div (1 page)
30 June 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
30 June 2008Resolutions
  • RES13 ‐ Sub-division 20/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(38 pages)
30 June 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
30 June 2008Director appointed ian francis kelly (2 pages)
30 June 2008Resolutions
  • RES13 ‐ Sub-division 20/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
30 June 2008Director and secretary appointed malcolm stuart wallis (2 pages)
30 June 2008Resolutions
  • RES13 ‐ Financial agreements 20/06/2008
(2 pages)
30 June 2008Director appointed steven daniels (2 pages)
30 June 2008Appointment Terminated Director paul bailey (1 page)
30 June 2008Resolutions
  • RES13 ‐ Financial agreements 20/06/2008
(2 pages)
30 June 2008Director and secretary appointed malcolm stuart wallis (2 pages)
30 June 2008Director appointed ian francis kelly (2 pages)
30 June 2008Ad 20/06/08\gbp si [email protected]=25\gbp ic 7059.18/7084.18\ (2 pages)
30 June 2008Appointment terminated secretary matthew helks (1 page)
18 June 2008Incorporation (27 pages)
18 June 2008Incorporation (27 pages)