Company NameBeevers And Barrett Limited
DirectorJohn David Beevers
Company StatusDissolved
Company Number00402541
CategoryPrivate Limited Company
Incorporation Date1 January 1946(78 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John David Beevers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(45 years, 3 months after company formation)
Appointment Duration33 years
RolePaper Merchant
Correspondence Address1 Hoylake Avenue
Fixby Park
Huddersfield
HD2 2NT
Secretary NameMrs Jean Ellam
NationalityBritish
StatusCurrent
Appointed24 March 1995(49 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address4 Heaton Drive
Kirkheaton
Huddersfield
West Yorkshire
HD5 0LL
Director NameMr Geoffrey Beevers
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(45 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RolePaper Merchant
Correspondence Address22 Park Drive
Huddersfield
West Yorkshire
HD1 4EB
Secretary NameMr Geoffrey Beevers
NationalityBritish
StatusResigned
Appointed06 April 1991(45 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleCompany Director
Correspondence Address22 Park Drive
Huddersfield
West Yorkshire
HD1 4EB

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,354
Cash£6
Current Liabilities£75,712

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (6 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Liquidators statement of receipts and payments (7 pages)
22 March 2002Statement of affairs (9 pages)
22 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2002Appointment of a voluntary liquidator (1 page)
7 March 2002Registered office changed on 07/03/02 from: fern mills old leeds road huddersfield HD1 1SH (1 page)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
3 May 2000Return made up to 24/03/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1997Return made up to 24/03/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Return made up to 24/03/96; full list of members (6 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995Return made up to 24/03/95; full list of members (6 pages)