BECKVIEW BUSINESS PARKS

Register to unlock more data on OkredoRegister

BECKVIEW BUSINESS PARKS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03062714

Incorporation date

30/05/1995

Size

Small

Contacts

Registered address

Registered address

Estate Office Gledholt Business Park, Allen Row, Paddock, Huddersfield, West Yorkshire HD1 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon27/08/2014
Application to strike the company off the register
dot icon01/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/01/2014
-
dot icon02/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/01/2013
-
dot icon05/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/06/2012
Director's details changed for Mrs Lisel Frances Cran on 2012-06-06
dot icon05/06/2012
Secretary's details changed for Susan Elaine Ashcroft on 2012-06-06
dot icon05/06/2012
Director's details changed for Mr William Michael Cran on 2012-06-06
dot icon06/02/2012
-
dot icon15/11/2011
Registered office address changed from Greenwoods, Reap Hirst Road Birkby Huddersfield West Yorkshire HD2 2DD on 2011-11-16
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/01/2011
-
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon19/11/2009
-
dot icon17/06/2009
Return made up to 31/05/09; full list of members
dot icon18/12/2008
-
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon13/11/2007
-
dot icon16/08/2007
Accounting reference date shortened from 31/10/07 to 31/08/07
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon24/03/2007
-
dot icon14/06/2006
Return made up to 31/05/06; full list of members
dot icon27/03/2006
-
dot icon22/06/2005
Return made up to 31/05/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-10-31
dot icon04/10/2004
Director's particulars changed
dot icon28/06/2004
Return made up to 31/05/04; full list of members
dot icon04/04/2004
Certificate of re-registration from Limited to Unlimited
dot icon04/04/2004
Re-registration of Memorandum and Articles
dot icon04/04/2004
Declaration of assent for reregistration to UNLTD
dot icon04/04/2004
Members' assent for rereg from LTD to UNLTD
dot icon11/03/2004
-
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Return made up to 31/05/03; no change of members
dot icon01/06/2003
-
dot icon04/04/2003
Application for reregistration from LTD to UNLTD
dot icon07/07/2002
-
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon01/04/2002
Resolutions
dot icon01/04/2002
Resolutions
dot icon10/06/2001
Return made up to 31/05/01; full list of members
dot icon16/05/2001
-
dot icon27/03/2001
Director's particulars changed
dot icon20/03/2001
Registered office changed on 21/03/01 from: 16 ashleigh dale birkby huddersfield HD2 2DL
dot icon07/06/2000
Return made up to 31/05/00; full list of members
dot icon28/02/2000
Director resigned
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
Secretary resigned
dot icon04/01/2000
-
dot icon09/12/1999
Particulars of mortgage/charge
dot icon15/11/1999
Certificate of change of name
dot icon08/10/1999
Particulars of mortgage/charge
dot icon10/06/1999
Return made up to 31/05/99; full list of members
dot icon30/01/1999
-
dot icon19/08/1998
Particulars of mortgage/charge
dot icon18/08/1998
Particulars of mortgage/charge
dot icon16/06/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon08/06/1998
Return made up to 31/05/98; no change of members
dot icon12/01/1998
Particulars of mortgage/charge
dot icon12/01/1998
Particulars of mortgage/charge
dot icon01/10/1997
-
dot icon21/06/1997
Return made up to 31/05/97; no change of members
dot icon29/01/1997
-
dot icon21/01/1997
Accounting reference date shortened from 30/11/96 to 31/07/96
dot icon08/06/1996
Return made up to 31/05/96; full list of members
dot icon30/01/1996
New director appointed
dot icon08/01/1996
Particulars of mortgage/charge
dot icon03/09/1995
Ad 11/07/95--------- £ si 1064999@1=1064999 £ ic 1/1065000
dot icon03/09/1995
Accounting reference date notified as 30/11
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon09/08/1995
£ nc 1000/1500000 11/07/95
dot icon20/07/1995
Registered office changed on 21/07/95 from: 12 york place leeds LS1 2DS
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
Secretary resigned
dot icon20/07/1995
Director resigned
dot icon30/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/05/1995 - 10/07/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/05/1995 - 10/07/1995
12820
Cran, William Michael
Director
21/01/1996 - Present
29
Cran, Lisel Frances
Director
18/06/2002 - Present
7
Cran, William Michael
Secretary
10/07/1995 - 15/02/2000
-

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 BECKVIEW BUSINESS PARKS

BECKVIEW BUSINESS PARKS is an(a) Dissolved company incorporated on 30/05/1995 with the registered office located at Estate Office Gledholt Business Park, Allen Row, Paddock, Huddersfield, West Yorkshire HD1 4SB. There are currently 3 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 BECKVIEW BUSINESS PARKS?

toggle

BECKVIEW BUSINESS PARKS is currently Dissolved. It was registered on 30/05/1995 and dissolved on 22/12/2014.

Where is BECKVIEW BUSINESS PARKS located?

toggle

BECKVIEW BUSINESS PARKS is registered at Estate Office Gledholt Business Park, Allen Row, Paddock, Huddersfield, West Yorkshire HD1 4SB.

What does BECKVIEW BUSINESS PARKS do?

toggle

BECKVIEW BUSINESS PARKS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BECKVIEW BUSINESS PARKS?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.