Company NameBeaver (Lingerie) Limited
DirectorAlan Brown
Company StatusDissolved
Company Number00977635
CategoryPrivate Limited Company
Incorporation Date21 April 1970(53 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAlan Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressShandon 50 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Secretary NameAnne Christine Brown
NationalityBritish
StatusCurrent
Appointed29 June 1999(29 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressShandon 50 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Director NameMr James Brown
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NamePatricia Ann Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Secretary NameMrs Susan Heaton
NationalityBritish
StatusResigned
Appointed21 November 1991(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address4 Barrowdene House
Bazley Street Barrow Bridge
Bolton
Lancashire
BL1 7NE

Location

Registered AddressHarris Chartered Accountants
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£186,809
Cash£214,658
Current Liabilities£425,772

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 January 2006Dissolved (1 page)
18 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2002Appointment of a voluntary liquidator (1 page)
19 April 2002Statement of affairs (10 pages)
19 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2002Registered office changed on 25/03/02 from: union mill vernon street bolton lancashire BL1 2PT (1 page)
28 January 2001Return made up to 21/11/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2000Director resigned (1 page)
25 May 2000Return made up to 21/11/99; full list of members (7 pages)
25 May 2000Secretary resigned (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 105 chorley old rd bolton BL1 3AS lancs (1 page)
24 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 December 1997Return made up to 21/11/97; no change of members
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 November 1996Return made up to 21/11/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1995Return made up to 21/11/95; full list of members (6 pages)
23 March 1995Full accounts made up to 31 May 1994 (11 pages)