Active - Proposal to Strike off
Company Information for BEAUJERSEY LIMITED
PRICEWATERHOUSECOOPERS, BENSON HOUSE 33 WELLINGTON, STREET LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
00937786
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEAUJERSEY LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
Company Number | 00937786 | |
---|---|---|
Company ID Number | 00937786 | |
Date formed | 1968-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2004 | |
Account next due | 28/02/2006 | |
Latest return | 03/12/2004 | |
Return next due | 31/12/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2022-04-08 08:58:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL RICHARD MORLEY LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANTHONY GIBSON |
Director | ||
HELEN WHITE |
Company Secretary | ||
PHILIP ANTHONY GIBSON |
Director | ||
PHILIP ANTHONY GIBSON |
Company Secretary | ||
GEOFFREY HENRY HERBERT |
Director | ||
PETER JUDAH DAVIS |
Director | ||
PETER ERIC ROWLEDGE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES02 | RES02 | |
OC-DV | Order of court - dissolution void | |
LIQ | DISSOLVED | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
287 | Registered office changed on 15/08/05 from: 17 boston road gorse hill industrial estate beaumont leys leicester LE4 1AW | |
2.16B | Liquidation. Statement of affairs | |
2.17B | Statement of administrator's proposal | |
288b | Secretary resigned | |
288b | Director resigned | |
2.12B | Appointment of an administrator | |
288a | New director appointed | |
395 | Particulars of mortgage/charge | |
363(288) | Director's particulars changed | |
363s | Return made up to 03/12/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | Return made up to 03/12/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
169 | £ IC 115000/40000 16/01/97 £ SR 75000@1=75000 | |
SRES01 | ALTER MEM AND ARTS 15/01/97 | |
SRES09 | P.O.S 15/01/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
The top companies supplying to UK government with the same SIC code (1760 - Manufacture of knitted & crocheted fabrics) as BEAUJERSEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |