Company NameBeaverpride Holdings Limited
Company StatusDissolved
Company Number01875755
CategoryPrivate Limited Company
Incorporation Date8 January 1985(39 years, 2 months ago)
Dissolution Date19 March 2013 (11 years ago)
Previous NameBeaverpride Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Gary Gay
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(6 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 19 March 2013)
RoleDefence Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Barn Ulnes Walton Lane
Ulnes Walton
Leyland
Lancashire
PR26 8LU
Director NameMrs Susan Elizabeth Gay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(7 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 19 March 2013)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Barn Ulnes Walton Lane
Ulnes Walton
Leyland
Lancashire
PR26 8LU
Secretary NameMrs Susan Elizabeth Gay
NationalityBritish
StatusClosed
Appointed09 June 1992(7 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Barn Ulnes Walton Lane
Ulnes Walton
Leyland
Lancashire
PR26 8LU
Director NameMrs Lesley Ann Gay
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1992)
RoleSecretary
Correspondence AddressEastbarn Tithebarn Lane
Scorton
Preston
Lancashire
PR3 1BH
Secretary NameMrs Lesley Ann Gay
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressEastbarn Tithebarn Lane
Scorton
Preston
Lancashire
PR3 1BH
Director NameMr John Mervyn Hall
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 1999)
RoleTechnical Manager
Correspondence Address88 Pinewood Drive
Lancaster Park
Morpeth
Northumberland
NE61 3ST
Director NameMr Roy Franklin Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1997)
RoleCommercial Dir
Country of ResidenceScotland
Correspondence AddressWoodburn Meadows
10 Bellshaugh Lane
Glasgow
Lanarkshire
G12 0PE
Scotland

Location

Registered AddressRsm Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

18.7k at £1Michael Gary Gay
74.96%
Ordinary
6.3k at £1Susan Elizabeth Gay
25.00%
Ordinary
10 at £1Mrs Lesley Ann Gay
0.04%
Ordinary

Financials

Year2014
Net Worth£464,226
Cash£228,700
Current Liabilities£121,885

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2012Return of final meeting in a members' voluntary winding up (17 pages)
19 December 2012Return of final meeting in a members' voluntary winding up (17 pages)
23 November 2011Registered office address changed from 162 Clifton Drive South Lytham St. Annes Lancashire FY8 1HG England on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 162 Clifton Drive South Lytham St. Annes Lancashire FY8 1HG England on 23 November 2011 (2 pages)
21 November 2011Declaration of solvency (3 pages)
21 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Declaration of solvency (3 pages)
21 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-15
(1 page)
21 October 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
21 October 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 December 2010Registered office address changed from Unit 5 Albert Edward House the Pavillions Ashton on Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page)
30 December 2010Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page)
30 December 2010Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page)
30 December 2010Registered office address changed from Unit 5 Albert Edward House the Pavillions Ashton on Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 25,000
(5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 25,000
(5 pages)
8 November 2010Registered office address changed from Quayside House Navigation Way Preston Lancashire PR2 2YP on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Quayside House Navigation Way Preston Lancashire PR2 2YP on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Quayside House Navigation Way Preston Lancashire PR2 2YP on 8 November 2010 (2 pages)
15 December 2009Director's details changed for Mr Michael Gary Gay on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Gary Gay on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mrs Susan Elizabeth Gay on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Gary Gay on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Susan Elizabeth Gay on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Susan Elizabeth Gay on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
5 February 2008Return made up to 30/11/07; full list of members (3 pages)
5 February 2008Return made up to 30/11/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
2 March 2007Return made up to 30/11/06; full list of members (7 pages)
2 March 2007Return made up to 30/11/06; full list of members (7 pages)
20 February 2006Return made up to 30/11/05; full list of members (7 pages)
20 February 2006Return made up to 30/11/05; full list of members (7 pages)
13 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
13 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
17 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
17 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 January 2005Return made up to 30/11/04; full list of members (7 pages)
28 January 2005Return made up to 30/11/04; full list of members (7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (9 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (9 pages)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
31 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Return made up to 30/11/98; full list of members (6 pages)
22 December 1998Return made up to 30/11/98; full list of members (6 pages)
17 December 1997Return made up to 30/11/97; full list of members (6 pages)
17 December 1997Return made up to 30/11/97; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 December 1996Return made up to 30/11/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 December 1995Return made up to 30/11/95; no change of members (6 pages)
6 December 1995Return made up to 30/11/95; no change of members (6 pages)
12 June 1995New director appointed (2 pages)
14 April 1995Particulars of mortgage/charge (3 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Registered office changed on 27/03/95 from: unit 10 riversway business village navigation way ashton on ribble preston PR2 2YP (1 page)
27 March 1995Registered office changed on 27/03/95 from: unit 10 riversway business village navigation way ashton on ribble preston PR2 2YP (1 page)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 February 1995Particulars of mortgage/charge (7 pages)
23 February 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
5 December 1994Return made up to 30/11/94; full list of members (4 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
10 December 1993Return made up to 30/11/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 April 1993Accounts for a small company made up to 30 June 1992 (7 pages)
27 April 1993Accounts for a small company made up to 30 June 1992 (7 pages)
7 December 1992Return made up to 30/11/92; full list of members (6 pages)
21 September 1992Memorandum and Articles of Association (13 pages)
21 September 1992Memorandum and Articles of Association (13 pages)
18 September 1992New director appointed (2 pages)
21 July 1992Company name changed beaverpride LIMITED\certificate issued on 22/07/92 (2 pages)
21 July 1992Company name changed beaverpride LIMITED\certificate issued on 22/07/92 (2 pages)
10 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 June 1992Accounts for a small company made up to 30 June 1991 (4 pages)
17 June 1992Accounts for a small company made up to 30 June 1991 (4 pages)
20 January 1992Return made up to 15/12/91; full list of members (5 pages)
10 June 1991Accounts for a small company made up to 30 June 1990 (3 pages)
10 June 1991Accounts for a small company made up to 30 June 1990 (3 pages)
21 February 1991Return made up to 31/10/90; full list of members (4 pages)
21 February 1991Return made up to 31/10/90; full list of members (4 pages)
1 June 1990Accounts for a small company made up to 30 June 1989 (3 pages)
1 June 1990Accounts for a small company made up to 30 June 1989 (3 pages)
3 January 1990Return made up to 15/12/89; full list of members (4 pages)
3 January 1990Return made up to 15/12/89; full list of members (4 pages)
11 May 1989Accounts for a small company made up to 30 June 1988 (3 pages)
11 May 1989Accounts for a small company made up to 30 June 1988 (3 pages)
13 April 1989Registered office changed on 13/04/89 from: 73B pope lane penwortham preston lancs PR1 9BY (1 page)
13 April 1989Registered office changed on 13/04/89 from: 73B pope lane penwortham preston lancs PR1 9BY (1 page)
8 February 1989Return made up to 30/12/88; full list of members (4 pages)
8 February 1989Return made up to 30/12/88; full list of members (4 pages)
13 April 1988Accounts for a small company made up to 30 June 1987 (4 pages)
13 April 1988Accounts for a small company made up to 30 June 1987 (4 pages)
7 January 1988Return made up to 17/12/87; full list of members (4 pages)
7 January 1988Return made up to 17/12/87; full list of members (4 pages)
5 February 1987Accounting reference date shortened from 31/03 to 30/06 (1 page)
5 February 1987Accounting reference date shortened from 31/03 to 30/06 (1 page)
20 December 1986Accounts for a small company made up to 30 June 1986 (6 pages)
20 December 1986Accounts for a small company made up to 30 June 1986 (6 pages)
8 January 1985Certificate of incorporation (1 page)
8 January 1985Certificate of incorporation (1 page)