BEAUJERSEY LIMITED

Register to unlock more data on OkredoRegister

BEAUJERSEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00937786

Incorporation date

26/08/1968

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Benson House 33 Wellington, Street Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1968)
dot icon07/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Restoration by order of the court
dot icon28/04/2008
Court order
dot icon13/12/2006
Notice of move from Administration to Dissolution
dot icon13/12/2006
Administrator's progress report
dot icon19/07/2006
Administrator's progress report
dot icon19/06/2006
Notice of extension of period of Administration
dot icon13/01/2006
Administrator's progress report
dot icon15/08/2005
Registered office changed on 15/08/05 from: 17 boston road gorse hill industrial estate beaumont leys leicester LE4 1AW
dot icon11/08/2005
Statement of administrator's proposal
dot icon11/08/2005
Statement of affairs
dot icon23/07/2005
Secretary resigned
dot icon28/06/2005
Director resigned
dot icon22/06/2005
Appointment of an administrator
dot icon15/06/2005
New director appointed
dot icon07/06/2005
Particulars of mortgage/charge
dot icon03/03/2005
Return made up to 03/12/04; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon12/01/2005
Full accounts made up to 2004-04-30
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Full accounts made up to 2003-04-30
dot icon23/12/2003
Return made up to 03/12/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-04-30
dot icon13/12/2002
Return made up to 03/12/02; full list of members
dot icon13/12/2002
Director's particulars changed
dot icon19/02/2002
Full accounts made up to 2001-04-30
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Return made up to 07/12/00; full list of members
dot icon10/11/2000
New director appointed
dot icon24/08/2000
Full accounts made up to 2000-04-30
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Return made up to 07/12/99; full list of members
dot icon24/12/1999
Secretary resigned;director's particulars changed;director resigned
dot icon31/08/1999
Full accounts made up to 1999-04-30
dot icon03/12/1998
Return made up to 07/12/98; no change of members
dot icon04/08/1998
Full accounts made up to 1998-04-30
dot icon30/03/1998
Particulars of mortgage/charge
dot icon02/01/1998
Return made up to 07/12/97; full list of members
dot icon13/07/1997
Full accounts made up to 1997-04-30
dot icon03/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
£ ic 115000/40000 16/01/97 £ sr 75000@1=75000
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon16/12/1996
Return made up to 07/12/96; full list of members
dot icon16/12/1996
Secretary's particulars changed;director's particulars changed
dot icon26/11/1996
Director resigned
dot icon05/07/1996
Full accounts made up to 1996-04-30
dot icon13/12/1995
Return made up to 07/12/95; no change of members
dot icon13/12/1995
Secretary's particulars changed
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon24/08/1995
Full accounts made up to 1995-04-30
dot icon05/04/1995
Particulars of mortgage/charge
dot icon30/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Director resigned
dot icon11/12/1994
Declaration of assistance for shares acquisition
dot icon17/10/1994
Particulars of mortgage/charge
dot icon16/09/1994
Full accounts made up to 1994-04-30
dot icon18/10/1993
Full accounts made up to 1993-04-30
dot icon03/08/1993
Particulars of mortgage/charge
dot icon11/09/1992
Full accounts made up to 1992-04-30
dot icon07/05/1992
Particulars of mortgage/charge
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1991
Full accounts made up to 1991-04-30
dot icon28/02/1991
Return made up to 07/09/90; full list of members
dot icon31/01/1991
Declaration of satisfaction of mortgage/charge
dot icon31/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon23/11/1990
Particulars of mortgage/charge
dot icon20/11/1990
Particulars of mortgage/charge
dot icon24/07/1990
Full accounts made up to 1990-04-27
dot icon09/03/1990
Return made up to 28/12/89; full list of members
dot icon19/02/1990
Particulars of mortgage/charge
dot icon31/01/1990
Full accounts made up to 1989-04-30
dot icon14/03/1989
Particulars of mortgage/charge
dot icon15/02/1989
Return made up to 14/10/88; full list of members
dot icon22/09/1988
Particulars of mortgage/charge
dot icon07/09/1988
Full accounts made up to 1988-04-30
dot icon24/05/1988
New director appointed
dot icon27/04/1988
New director appointed
dot icon27/04/1988
Declaration of assistance for shares acquisition
dot icon27/04/1988
Resolutions
dot icon27/04/1988
Auditor's resignation
dot icon27/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon20/08/1987
Full accounts made up to 1987-04-30
dot icon20/08/1987
Return made up to 22/07/87; full list of members
dot icon28/07/1986
Full accounts made up to 1986-04-30
dot icon28/07/1986
Return made up to 18/07/86; full list of members
dot icon08/07/1985
Annual return made up to 04/07/85
dot icon04/08/1982
Accounts made up to 1982-04-30
dot icon30/07/1981
Accounts made up to 1981-04-30
dot icon27/08/1980
Accounts made up to 1980-04-30
dot icon27/08/1980
Annual return made up to 30/06/80
dot icon04/07/1979
Accounts made up to 1979-04-30
dot icon26/08/1968
Incorporation
dot icon26/08/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2004
dot iconLast change occurred
30/04/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2004
dot iconNext account date
30/04/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Philip Anthony
Director
08/06/2005 - 10/06/2005
-
Levy, Daniel Richard Morley
Director
01/11/2000 - Present
-
White, Helen
Secretary
31/10/1999 - 09/06/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUJERSEY LIMITED

BEAUJERSEY LIMITED is an(a) Dissolved company incorporated on 26/08/1968 with the registered office located at Pricewaterhousecoopers, Benson House 33 Wellington, Street Leeds, West Yorkshire LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUJERSEY LIMITED?

toggle

BEAUJERSEY LIMITED is currently Dissolved. It was registered on 26/08/1968 and dissolved on 07/06/2022.

Where is BEAUJERSEY LIMITED located?

toggle

BEAUJERSEY LIMITED is registered at Pricewaterhousecoopers, Benson House 33 Wellington, Street Leeds, West Yorkshire LS1 4JP.

What does BEAUJERSEY LIMITED do?

toggle

BEAUJERSEY LIMITED operates in the Manufacture of knitted and crocheted fabrics (17.60 - SIC 2003) sector.

What is the latest filing for BEAUJERSEY LIMITED?

toggle

The latest filing was on 07/06/2022: Final Gazette dissolved via compulsory strike-off.