Company NameBeard & Cornall Limited
Company StatusDissolved
Company Number00303023
CategoryPrivate Limited Company
Incorporation Date15 July 1935(88 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Malcolm Henry Farrar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(62 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Secretary NameMr Edward Melville Williams
NationalityBritish
StatusCurrent
Appointed29 May 1998(62 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameJohn Lyons
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(68 years after company formation)
Appointment Duration20 years, 10 months
RoleManager
Correspondence Address1 Brentwood Road
Swinton
Manchester
Greater Manchester
M27 0EE
Director NameMr Philip James Morrell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(68 years after company formation)
Appointment Duration20 years, 10 months
RoleManager
Correspondence Address4 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameMr Edward Melville Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(68 years after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameChristopher John Halliley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(55 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 1997)
RolePattern Maker
Correspondence AddressPinewood House
Heybridge Lane
Prestbury
Cheshire
Sk10
Director NameGraham William Rawcliffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(55 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 June 2000)
RolePattern Maker
Correspondence AddressLeygate Clough Lane
Little Hayfield
High Peak
SK22 2NL
Secretary NameChristine Dunnington
NationalityBritish
StatusResigned
Appointed31 January 1991(55 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address69 Compstall Road
Marple Bridge
Stockport
Cheshire
SK6 5HE
Director NameMr Graham Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(66 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 May 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Hulton Close
Mossley
Congleton
Cheshire
CW12 3TF

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£693,405
Net Worth£17,569
Cash£315
Current Liabilities£1,310,489

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

18 January 2005Administrator's progress report (6 pages)
18 January 2005Administrator's progress report (8 pages)
14 January 2005Notice of move from Administration to Dissolution (8 pages)
17 February 2004Statement of administrator's proposal (2 pages)
13 January 2004Registered office changed on 13/01/04 from: compstall mill compstall nr stockport cheshire SK6 5HN (1 page)
5 January 2004Appointment of an administrator (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
14 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
24 June 2002New director appointed (2 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
9 January 2002Return made up to 16/01/02; full list of members (6 pages)
11 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 June 2000Director resigned (1 page)
28 April 2000Full accounts made up to 30 June 1999 (20 pages)
22 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
28 April 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
12 January 1999Return made up to 16/01/99; no change of members (4 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Ad 26/09/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 December 1997Statement of affairs (8 pages)
28 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1997Nc inc already adjusted 26/09/97 (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Particulars of mortgage/charge (5 pages)
3 October 1997Declaration of assistance for shares acquisition (11 pages)
3 October 1997Declaration of assistance for shares acquisition (13 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
21 January 1997Return made up to 16/01/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 January 1996Return made up to 16/01/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)