Quay Street
Manchester
M3 3JZ
Director Name | Mr Peter Nabridnyj |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bes House 10 Broad Lane Huddersfield West Yorkshire HD5 9BX |
Director Name | Mr Michael Birtwhistle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bes House 10 Broad Lane Huddersfield West Yorkshire HD5 9BX |
Director Name | Mr Simon Peter Farrar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cottage, Blake House Farm Marsh Hall Lane, Thurstonland Huddersfield West Yorkshire HD4 6XD |
Secretary Name | Sally Elizabeth Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cottage Blake House Farm Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Jonathan Peter Barker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1999) |
Role | Surveyor |
Correspondence Address | Cross Trees Middleton Pickering North Yorkshire YO18 8NU |
Director Name | Jonathan Peter Barker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2a Fenay Bankside Fenay Bridge Huddersfield HD8 0BN |
Director Name | Sally Elizabeth Rhodes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 July 2005) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cottage Blake House Farm Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | John Godsland Humpherson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 3 Beech Square Clayton Bradford West Yorkshire BD14 6BX |
Secretary Name | John Godsland Humpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 3 Beech Square Clayton Bradford West Yorkshire BD14 6BX |
Director Name | Anthony Graham Barlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2007) |
Role | Operations Director |
Correspondence Address | Rockleigh 73 Station Road Shepley Huddersfield West Yorkshire HD8 8DS |
Secretary Name | Matthew David Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2008) |
Role | Accountant |
Correspondence Address | 28 Tivy Dale Close Cawthorne Barnsley South Yorkshire S75 4ET |
Director Name | Mr Matthew Graham Masters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2008) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | 47 Low Moor Lane Woolley West Yorkshire WF4 2LJ |
Director Name | Mr Jonathan Mark Byrd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dower House 402 Denby Lane Grange Moor Wakefield West Yorks WF4 4BJ |
Director Name | Matthew David Shields |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | 28 Tivy Dale Close Cawthorne Barnsley South Yorkshire S75 4ET |
Director Name | Mr Ian Francis Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sagar Wood Farm Birdy Brow Chaigley Clitheroe Lancashire BB7 3LR |
Director Name | Mr Robert David Prill |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(11 years after company formation) |
Appointment Duration | 2 months (resigned 21 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moorfield, Roe Green Worsley Manchester M28 2FL |
Secretary Name | Mr Robert David Prill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(11 years after company formation) |
Appointment Duration | 2 months (resigned 21 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moorfield, Roe Green Worsley Manchester M28 2FL |
Director Name | Mr Steven Daniels |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(11 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 July 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hob Hall Holme Chapel Cliviger Lanacashire BB10 4SU |
Director Name | Mr Matthew Anthony Walker |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | 12 Barber Row Linthwaite Huddersfield West Yorkshire HD7 5QL |
Director Name | Mr Malcolm Stuart Wallis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Croft Court Farrer Lane Oulton Leeds Yorkshire LS26 8GA |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lime Avenue Leamington Spa Warwickshire CV32 7DA |
Director Name | Mr Graham Lawley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bes House 10 Broad Lane Huddersfield West Yorkshire HD5 9BX |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4.5k at £0.01 | Project Management Group LTD 98.02% Ordinary |
---|---|
91 at £0.01 | Project Management Group LTD 1.98% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,282,446 |
Gross Profit | £1,936,018 |
Net Worth | £252,157 |
Cash | £1,892,096 |
Current Liabilities | £3,493,860 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 30 June 2014 (15 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (15 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:court order - replacement of liquidator (11 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Liquidators statement of receipts and payments to 30 June 2013 (16 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 30 June 2013 (16 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 30 June 2012 (14 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 30 June 2012 (14 pages) |
20 July 2011 | Administrator's progress report to 31 May 2011 (33 pages) |
15 July 2011 | Administrator's progress report to 31 May 2011 (27 pages) |
1 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 May 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
2 February 2011 | Result of meeting of creditors (4 pages) |
28 January 2011 | Result of meeting of creditors (2 pages) |
5 January 2011 | Statement of administrator's proposal (28 pages) |
23 December 2010 | Company name changed B.E.S. consulting LTD.\certificate issued on 23/12/10
|
15 December 2010 | Registered office address changed from Bes House 10 Broad Lane Huddersfield West Yorkshire HD5 9BX on 15 December 2010 (2 pages) |
14 December 2010 | Appointment of an administrator (1 page) |
13 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
14 September 2010 | Termination of appointment of Malcolm Wallis as a director (1 page) |
14 September 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
14 September 2010 | Director's details changed for Mr Geoffrey John Cook on 17 May 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Termination of appointment of Graham Lawley as a director (2 pages) |
16 July 2010 | Full accounts made up to 30 June 2009 (22 pages) |
23 June 2010 | Termination of appointment of Matthew Walker as a director (2 pages) |
20 May 2010 | Appointment of Peter Nabridnyj as a director (3 pages) |
20 May 2010 | Appointment of Michael Birtwhistle as a director (3 pages) |
20 May 2010 | Appointment of Mr Graham Lawley as a director (3 pages) |
13 November 2009 | Full accounts made up to 30 June 2008 (20 pages) |
7 November 2009 | 225 31/08/08 sht 30/06/08 (1 page) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 July 2009 | Director appointed mr malcolm stuart wallis (1 page) |
29 July 2009 | Director appointed mr geoffrey john cook (1 page) |
29 July 2009 | Director appointed mr thomas daniel wood (1 page) |
15 July 2009 | Appointment terminated director ian kelly (1 page) |
15 July 2009 | Appointment terminated director steven daniels (1 page) |
13 January 2009 | Director appointed mr matthew anthony walker (1 page) |
17 November 2008 | Appointment terminated director matthew masters (1 page) |
17 November 2008 | Appointment terminated director robert prill (1 page) |
17 November 2008 | Appointment terminated secretary robert prill (1 page) |
29 September 2008 | Director appointed mr ian kelly (1 page) |
24 September 2008 | Appointment terminated director jonathan byrd (1 page) |
29 August 2008 | Director appointed mr steven daniels (1 page) |
21 August 2008 | Secretary appointed mr robert david prill (1 page) |
21 August 2008 | Director appointed mr robert david prill (1 page) |
20 August 2008 | Appointment terminated secretary matthew shields (1 page) |
20 August 2008 | Appointment terminated director matthew shields (1 page) |
19 August 2008 | Full accounts made up to 31 August 2007 (18 pages) |
13 August 2008 | Return made up to 20/08/08; full list of members (7 pages) |
5 August 2008 | Return made up to 20/08/07; no change of members
|
30 June 2008 | Resolutions
|
24 May 2007 | Full accounts made up to 31 August 2006 (19 pages) |
20 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 20/08/06; no change of members
|
6 March 2006 | Full accounts made up to 31 August 2005 (17 pages) |
8 December 2005 | Return made up to 20/08/05; full list of members (11 pages) |
7 September 2005 | Conve 22/07/05 (1 page) |
5 September 2005 | Ad 22/07/05--------- £ si [email protected]=3 £ ic 42/45 (2 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Auditor's resignation (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 5 eldon place bradford west yorkshire BD1 3AU (1 page) |
5 September 2005 | Resolutions
|
8 August 2005 | Declaration of assistance for shares acquisition (23 pages) |
8 August 2005 | Resolutions
|
27 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Ad 16/11/04--------- £ si [email protected]=2 £ ic 40/42 (2 pages) |
7 December 2004 | New director appointed (1 page) |
16 November 2004 | Full accounts made up to 31 August 2004 (19 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members
|
27 July 2004 | Particulars of mortgage/charge (7 pages) |
26 January 2004 | Full accounts made up to 31 August 2003 (20 pages) |
10 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
28 August 2003 | Resolutions
|
14 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
22 January 2003 | Resolutions
|
19 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Return made up to 20/08/02; full list of members (8 pages) |
20 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 12 alma square scarborough north yorkshire YO11 1JR (1 page) |
23 August 2001 | Return made up to 20/08/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
2 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Secretary's particulars changed (1 page) |
6 October 2000 | Return made up to 20/08/00; full list of members (7 pages) |
8 November 1999 | Full accounts made up to 31 August 1999 (8 pages) |
3 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
13 August 1999 | Ad 05/08/99--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
17 May 1999 | Ad 30/04/99--------- £ si 17@1=17 £ ic 3/20 (2 pages) |
13 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
2 April 1999 | Director resigned (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Ad 27/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 49 butterley lane new mill huddersfield W.yorkshire HD7 7EZ (1 page) |
10 February 1999 | £ nc 2/10000 27/01/99 (1 page) |
10 February 1999 | Memorandum and Articles of Association (10 pages) |
21 January 1999 | New director appointed (2 pages) |
17 December 1998 | Company name changed B.E.S. environmental surveys lim ited\certificate issued on 18/12/98 (2 pages) |
15 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
20 August 1997 | Incorporation (15 pages) |