Company NameJohn Beddows Associates Limited
Company StatusDissolved
Company Number03396099
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date29 November 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Elizabeth Aunger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleSports Therapist
Country of ResidenceEngland
Correspondence Address14 Itter Crescent
Peterborough
PE4 6SW
Director NameEmma Kate Kench
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleMarketing Officer
Country of ResidenceEngland
Correspondence Address43 West Street
Yarm
Stockton On Tees
TS15 9BT
Director NameJohn Beddows
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Lodge
30 Mallorie Park Drive
Ripon
North Yorks
HG4 2QF
Secretary NameJohn Beddows
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Lodge
30 Mallorie Park Drive
Ripon
North Yorks
HG4 2QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

175k at £1Mr John Beddows
100.00%
Ordinary

Financials

Year2014
Net Worth£311,465
Cash£5,306
Current Liabilities£15,532

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page)
10 July 2017Notification of Sarah Elizabeth Aunger as a person with significant control on 29 December 2016 (2 pages)
10 July 2017Notification of Emma Kate Kench as a person with significant control on 29 December 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 March 2017Termination of appointment of John Beddows as a director on 29 December 2016 (1 page)
20 March 2017Termination of appointment of John Beddows as a secretary on 29 December 2016 (1 page)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 175,000
(7 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 175,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 175,000
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 August 2012Director's details changed for Sarah Elizabeth Aunger on 6 August 2012 (2 pages)
13 August 2012Director's details changed for Sarah Elizabeth Aunger on 6 August 2012 (2 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2010Director's details changed for John Beddows on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Sarah Elizabeth Aunger on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Emma Kate Kench on 1 October 2009 (2 pages)
13 July 2010Director's details changed for John Beddows on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Sarah Elizabeth Aunger on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Emma Kate Kench on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2008Return made up to 26/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2007Return made up to 26/06/07; full list of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 June 2004Return made up to 26/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 August 2003Return made up to 26/06/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 July 2002Return made up to 26/06/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
20 July 2000Return made up to 26/06/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
24 June 1999Return made up to 26/06/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 July 1998Return made up to 26/06/98; full list of members (6 pages)
22 April 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
4 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (16 pages)