Company NameEarlbeat Limited
DirectorGeoffrey Ian Metcalfe
Company StatusDissolved
Company Number01916382
CategoryPrivate Limited Company
Incorporation Date24 May 1985(38 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Geoffrey Ian Metcalfe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleHaulage Contractor
Correspondence Address30 Dunderdale Avenue
Nelson
Lancashire
BB9 0AR
Secretary NameAlison Jane Metcalfe
NationalityBritish
StatusCurrent
Appointed01 September 1996(11 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address30 Dunderdale Avenue
Nelson
Lancashire
BB9 0AR
Director NameMrs Christine Elizabeth Metcalfe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1996)
RoleSecretary
Correspondence Address30 Dunderdale Avenue
Nelson
Lancashire
BB9 0AR
Secretary NameMrs Christine Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address30 Dunderdale Avenue
Nelson
Lancashire
BB9 0AR

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£63,086
Cash£500
Current Liabilities£138,600

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2003Appointment of a voluntary liquidator (1 page)
11 March 2003Statement of affairs (5 pages)
11 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2003Registered office changed on 03/03/03 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page)
23 April 2002Return made up to 06/02/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 April 2001Return made up to 06/02/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
4 May 2000Return made up to 06/02/00; full list of members (6 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
13 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 March 1999Return made up to 06/02/99; full list of members (6 pages)
16 July 1998Accounts made up to 31 August 1997 (12 pages)
20 February 1998Return made up to 06/02/98; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 February 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned;director resigned (1 page)
4 June 1996Accounts made up to 31 August 1995 (12 pages)
31 March 1996Return made up to 06/02/96; full list of members (6 pages)
17 May 1995Accounts made up to 31 August 1994 (10 pages)