BEAVERPRIDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAVERPRIDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01875755

Incorporation date

07/01/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1985)
dot icon18/03/2013
Final Gazette dissolved following liquidation
dot icon18/12/2012
Return of final meeting in a members' voluntary winding up
dot icon22/11/2011
Registered office address changed from 162 Clifton Drive South Lytham St. Annes Lancashire FY8 1HG England on 2011-11-23
dot icon20/11/2011
Declaration of solvency
dot icon20/11/2011
Appointment of a voluntary liquidator
dot icon20/11/2011
Resolutions
dot icon20/10/2011
Previous accounting period extended from 2011-06-30 to 2011-09-30
dot icon06/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/12/2010
Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 2010-12-30
dot icon29/12/2010
Registered office address changed from Unit 5 Albert Edward House the Pavillions Ashton on Ribble Preston Lancashire PR2 2YB on 2010-12-30
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/11/2010
Registered office address changed from Quayside House Navigation Way Preston Lancashire PR2 2YP on 2010-11-08
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mrs Susan Elizabeth Gay on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Michael Gary Gay on 2009-10-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/02/2008
Return made up to 30/11/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/03/2007
Return made up to 30/11/06; full list of members
dot icon19/02/2006
Return made up to 30/11/05; full list of members
dot icon12/02/2006
Accounts for a small company made up to 2005-06-30
dot icon16/02/2005
Accounts for a small company made up to 2004-06-30
dot icon27/01/2005
Return made up to 30/11/04; full list of members
dot icon23/03/2004
Accounts for a small company made up to 2003-06-30
dot icon12/12/2003
Return made up to 30/11/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon30/12/2002
Secretary's particulars changed;director's particulars changed
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon20/01/2002
Return made up to 30/11/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/12/2000
Return made up to 30/11/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-06-30
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon21/03/1999
Accounts for a small company made up to 1998-06-30
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon16/12/1997
Return made up to 30/11/97; full list of members
dot icon24/11/1997
Accounts for a small company made up to 1997-06-30
dot icon02/09/1997
Director resigned
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon03/12/1996
Return made up to 30/11/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon05/12/1995
Return made up to 30/11/95; no change of members
dot icon11/06/1995
New director appointed
dot icon13/04/1995
Particulars of mortgage/charge
dot icon26/03/1995
Registered office changed on 27/03/95 from: unit 10 riversway business village navigation way ashton on ribble preston PR2 2YP
dot icon14/03/1995
Accounts for a small company made up to 1994-06-30
dot icon22/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 30/11/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon09/12/1993
Return made up to 30/11/93; full list of members
dot icon09/12/1993
Location of register of members address changed
dot icon26/04/1993
Accounts for a small company made up to 1992-06-30
dot icon06/12/1992
Return made up to 30/11/92; full list of members
dot icon20/09/1992
Memorandum and Articles of Association
dot icon17/09/1992
New director appointed
dot icon20/07/1992
Certificate of change of name
dot icon09/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1992
Accounts for a small company made up to 1991-06-30
dot icon19/01/1992
Return made up to 15/12/91; full list of members
dot icon09/06/1991
Accounts for a small company made up to 1990-06-30
dot icon20/02/1991
Return made up to 31/10/90; full list of members
dot icon31/05/1990
Accounts for a small company made up to 1989-06-30
dot icon02/01/1990
Return made up to 15/12/89; full list of members
dot icon10/05/1989
Accounts for a small company made up to 1988-06-30
dot icon12/04/1989
Registered office changed on 13/04/89 from: 73B pope lane penwortham preston lancs PR1 9BY
dot icon07/02/1989
Return made up to 30/12/88; full list of members
dot icon12/04/1988
Accounts for a small company made up to 1987-06-30
dot icon06/01/1988
Return made up to 17/12/87; full list of members
dot icon04/02/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon19/12/1986
Accounts for a small company made up to 1986-06-30
dot icon07/08/1986
Return made up to 07/07/86; full list of members
dot icon07/01/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Susan Elizabeth
Secretary
09/06/1992 - Present
1
Hall, John Mervyn
Director
02/07/1992 - 28/10/1999
-
Gay, Susan Elizabeth
Director
09/06/1992 - Present
1
Williams, Roy Franklin
Director
01/06/1995 - 31/08/1997
9

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 BEAVERPRIDE HOLDINGS LIMITED

BEAVERPRIDE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/01/1985 with the registered office located at Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester M3 2LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVERPRIDE HOLDINGS LIMITED?

toggle

BEAVERPRIDE HOLDINGS LIMITED is currently Dissolved. It was registered on 07/01/1985 and dissolved on 18/03/2013.

Where is BEAVERPRIDE HOLDINGS LIMITED located?

toggle

BEAVERPRIDE HOLDINGS LIMITED is registered at Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What does BEAVERPRIDE HOLDINGS LIMITED do?

toggle

BEAVERPRIDE HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BEAVERPRIDE HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved following liquidation.