Leaton
Shrewsbury
SY4 3BA
Wales
Director Name | Richard Paul Day |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Medley Barn Leaton Shrewsbury SY4 3BA Wales |
Secretary Name | Patricia Margaret Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Medley Barn Leaton Shrewsbury SY4 3BA Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | beaufortweb.co.uk |
---|---|
Telephone | 01939 291186 |
Telephone region | Wem |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Richard Paul Day 50.00% Ordinary |
---|---|
1 at £1 | Mrs Patricia Margaret Day 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,380 |
Cash | £301,295 |
Current Liabilities | £21,144 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 June 2015 | Registered office address changed from Medley Barn, Leaton Shrewsbury Shropshire SY4 3BA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 29 June 2015 (2 pages) |
26 June 2015 | Declaration of solvency (3 pages) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 June 2010 | Director's details changed for Richard Paul Day on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Patricia Margaret Day on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Paul Day on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Patricia Margaret Day on 1 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 7 beaufort chase wilmslow cheshire SK9 2BZ (1 page) |
10 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (13 pages) |