Shipley
West Yorkshire
BD18 3QD
Director Name | Mrs Jenny Haycox |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wigton Chase Leeds West Yorkshire LS17 8SG |
Director Name | Mr Nicholas Justin Raphael Warner |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Park Crescent Leeds West Yorkshire LS8 2HF |
Director Name | Mr Hamed Hashemi Nejad |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bouverie Street Chester CH1 4HF Wales |
Director Name | Mr Timothy Adam Levine |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 West Park Grove Leeds LS8 2DX |
Website | beanfinance.co.uk |
---|
Registered Address | Stanhope House 12-23 Market Street Shipley West Yorkshire BD18 3QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Nicholas Warner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,047 |
Cash | £2,557 |
Current Liabilities | £392,659 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Stanhope House 12-23 Market Street Shipley West Yorkshire BD18 3QD on 16 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Scott Wilkinson as a director on 1 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Scott Wilkinson as a director on 1 July 2015 (2 pages) |
15 September 2015 | Termination of appointment of Timothy Adam Levine as a director on 1 July 2015 (1 page) |
15 September 2015 | Termination of appointment of Timothy Adam Levine as a director on 1 July 2015 (1 page) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2014 | Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF on 3 April 2014 (1 page) |
17 February 2014 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Appointment of Mr Timothy Adam Levine as a director (2 pages) |
14 March 2013 | Termination of appointment of Hamed Nejad as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 March 2011 | Termination of appointment of Jenny Haycox as a director (1 page) |
8 March 2011 | Registered office address changed from 5 King Street Leeds LS1 2HH United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 5 King Street Leeds LS1 2HH United Kingdom on 8 March 2011 (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mrs Jenny Haycox on 30 June 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 February 2010 | Termination of appointment of Nicholas Warner as a director (1 page) |
6 October 2009 | Registered office address changed from 16 Wigton Chase Leeds LS17 8SG on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 16 Wigton Chase Leeds LS17 8SG on 6 October 2009 (1 page) |
15 September 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
15 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
28 August 2009 | Director appointed mr hamed nejad (1 page) |
22 July 2009 | Director appointed mr nicholas justin raphael warner (1 page) |
30 June 2008 | Incorporation (11 pages) |