BEZIER LIMITED

Register to unlock more data on OkredoRegister

BEZIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01044825

Incorporation date

03/03/1972

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds, Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1972)
dot icon02/06/2020
Final Gazette dissolved via compulsory strike-off
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/10/2017
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/07/2016
Final Gazette dissolved following liquidation
dot icon02/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2015
Liquidators' statement of receipts and payments to 2015-01-23
dot icon19/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2014
Administrator's progress report to 2014-01-24
dot icon04/02/2014
Appointment of a voluntary liquidator
dot icon24/01/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2013
Administrator's progress report to 2013-08-11
dot icon18/04/2013
Notice of deemed approval of proposals
dot icon10/04/2013
Statement of affairs with form 2.14B/2.15B
dot icon05/04/2013
Statement of administrator's proposal
dot icon20/02/2013
Registered office address changed from Bellway Court Silkwood Park Wakefield West Yorkshire WF5 9TL on 2013-02-20
dot icon19/02/2013
Appointment of an administrator
dot icon21/12/2012
Termination of appointment of John Stirling as a secretary
dot icon10/10/2012
Full accounts made up to 2012-04-30
dot icon14/06/2012
Miscellaneous
dot icon13/06/2012
Auditor's resignation
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/05/2012
Appointment of John Henry Stirling as a secretary
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 21
dot icon08/03/2012
Appointment of Mr James Joseph Michael Faulds as a director
dot icon28/02/2012
Termination of appointment of Richard Barfield as a director
dot icon28/02/2012
Termination of appointment of Richard Barfield as a secretary
dot icon28/02/2012
Appointment of Mr Andrew David Steel as a director
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon07/11/2011
Termination of appointment of Trevor O'reilly as a director
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 18
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-04-30
dot icon10/03/2011
Appointment of Mr Trevor John O'reilly as a director
dot icon09/03/2011
Termination of appointment of Gary Knights as a director
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon16/02/2011
Termination of appointment of Glenn Batty as a director
dot icon16/02/2011
Termination of appointment of Mark Shaw as a director
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon12/03/2010
Appointment of Mr Richard Timothy Barfield as a director
dot icon12/03/2010
Termination of appointment of Mark Shaw as a secretary
dot icon12/03/2010
Appointment of Mr Richard Timothy Barfield as a secretary
dot icon12/02/2010
Full accounts made up to 2009-04-30
dot icon04/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon15/12/2009
Termination of appointment of Mark Fletcher as a director
dot icon15/12/2009
Termination of appointment of Richard Courtney as a director
dot icon15/12/2009
Termination of appointment of Ian Carnazza as a director
dot icon18/11/2009
Termination of appointment of William Ronald as a director
dot icon16/10/2009
Appointment of Mr Mark Shaw as a secretary
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon02/06/2009
Appointment terminate, director jeremy earnshaw logged form
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon27/05/2009
Appointment terminated director jeremy earnshaw
dot icon27/05/2009
Appointment terminated secretary jeremy earnshaw
dot icon14/05/2009
Director appointed william david gordon ronald
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon02/09/2008
Return made up to 30/04/08; full list of members
dot icon01/09/2008
Director and secretary's change of particulars / jeremy earnshaw / 07/11/2007
dot icon11/06/2008
Appointment terminated director peter de wesselow
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon30/08/2007
New director appointed
dot icon12/07/2007
Return made up to 30/04/07; full list of members
dot icon27/06/2007
New director appointed
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon30/08/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New secretary appointed;new director appointed
dot icon10/01/2006
Registered office changed on 10/01/06 from: bezier house marlow courtyard 27 little marlow road marlow buckinghamshire SL7 1HA
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Resolutions
dot icon20/09/2005
New secretary appointed;new director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Secretary resigned;director resigned
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Declaration of assistance for shares acquisition
dot icon15/09/2005
Declaration of assistance for shares acquisition
dot icon09/09/2005
Full accounts made up to 2005-04-30
dot icon10/07/2005
Return made up to 30/04/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-04-30
dot icon19/08/2003
Registered office changed on 19/08/03 from: thames view abingdon oxfordshire OX14 3LE
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon16/08/2002
Full accounts made up to 2002-04-30
dot icon16/08/2002
Full accounts made up to 2001-04-30
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon18/12/2001
Delivery ext'd 3 mth 30/04/01
dot icon06/09/2001
Director resigned
dot icon17/08/2001
Full accounts made up to 2000-04-30
dot icon30/05/2001
Director resigned
dot icon11/05/2001
Return made up to 30/04/01; full list of members
dot icon18/12/2000
Delivery ext'd 3 mth 30/04/00
dot icon27/10/2000
Director resigned
dot icon04/08/2000
Full accounts made up to 1999-04-30
dot icon17/07/2000
Director resigned
dot icon02/06/2000
Return made up to 30/04/00; full list of members
dot icon02/12/1999
Delivery ext'd 3 mth 30/04/99
dot icon08/09/1999
Full accounts made up to 1998-05-01
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Resolutions
dot icon12/05/1999
Return made up to 30/04/99; no change of members
dot icon08/02/1999
New director appointed
dot icon11/01/1999
Delivery ext'd 3 mth 30/04/98
dot icon26/10/1998
Accounting reference date shortened from 31/12/98 to 30/04/98
dot icon14/10/1998
Resolutions
dot icon29/09/1998
Return made up to 05/10/98; full list of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon10/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Declaration of satisfaction of mortgage/charge
dot icon09/06/1998
Declaration of satisfaction of mortgage/charge
dot icon22/05/1998
Registered office changed on 22/05/98 from: wace house shepherdess walk london N1 7LH
dot icon20/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon15/05/1998
Certificate of change of name
dot icon14/05/1998
Secretary resigned
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Declaration of assistance for shares acquisition
dot icon06/05/1998
Resolutions
dot icon30/04/1998
New director appointed
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Director resigned
dot icon24/03/1998
Return made up to 05/10/97; full list of members; amend
dot icon16/03/1998
Secretary's particulars changed
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon24/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
Declaration of mortgage charge released/ceased
dot icon25/11/1997
Declaration of mortgage charge released/ceased
dot icon27/10/1997
Return made up to 05/10/97; no change of members
dot icon21/10/1997
Particulars of mortgage/charge
dot icon22/09/1997
New secretary appointed
dot icon22/09/1997
Secretary resigned
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
New director appointed
dot icon30/10/1996
Return made up to 05/10/96; no change of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Director resigned
dot icon24/03/1996
Director resigned
dot icon08/03/1996
Secretary's particulars changed
dot icon22/02/1996
Director resigned
dot icon14/12/1995
Return made up to 05/10/95; full list of members
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Director resigned
dot icon20/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 05/10/94; no change of members
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon24/10/1994
Director resigned
dot icon13/07/1994
Director resigned
dot icon08/07/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Director resigned
dot icon26/05/1994
Director resigned
dot icon22/11/1993
Director's particulars changed
dot icon04/11/1993
Return made up to 05/10/93; full list of members
dot icon13/10/1993
Director resigned
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Director's particulars changed
dot icon17/05/1993
New director appointed
dot icon18/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
New director appointed
dot icon03/02/1993
New director appointed
dot icon19/01/1993
Director resigned
dot icon11/12/1992
Director resigned
dot icon11/12/1992
Director resigned
dot icon11/12/1992
Director resigned
dot icon16/10/1992
Return made up to 05/10/92; full list of members
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Director's particulars changed
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Director resigned
dot icon21/01/1992
Resolutions
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Director resigned
dot icon19/12/1991
Certificate of change of name
dot icon25/11/1991
Return made up to 09/10/91; full list of members
dot icon23/10/1991
Resolutions
dot icon26/09/1991
Declaration of satisfaction of mortgage/charge
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
New director appointed
dot icon22/01/1991
Return made up to 30/11/90; full list of members
dot icon22/11/1990
Resolutions
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Full accounts made up to 1988-12-31
dot icon03/05/1990
Registered office changed on 03/05/90 from: 9 northborough street london EC1V0AH
dot icon19/01/1990
Full accounts made up to 1987-12-31
dot icon19/01/1990
Return made up to 09/10/89; full list of members
dot icon18/10/1989
Director resigned;new director appointed
dot icon24/04/1989
Director resigned
dot icon06/02/1989
Return made up to 30/12/88; full list of members
dot icon18/01/1989
Certificate of change of name
dot icon11/08/1988
Accounts made up to 1987-03-31
dot icon29/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon18/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1987
Registered office changed on 18/03/87 from: 5/7 northburgh street london EC1
dot icon19/02/1987
Resolutions
dot icon09/02/1987
Return made up to 09/07/86; full list of members
dot icon02/02/1987
New director appointed
dot icon22/12/1986
Alter share structure
dot icon22/12/1986
Resolutions
dot icon02/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon03/03/1972
Miscellaneous
dot icon03/03/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2012
dot iconLast change occurred
30/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2012
dot iconNext account date
30/04/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronald, William David Gordon
Director
30/04/2009 - 31/10/2009
24
Steel, Andrew David
Director
23/01/2012 - Present
49
Courtney, Richard Howard
Director
06/09/2005 - 15/12/2009
6
Shaw, Mark
Director
06/09/2005 - 17/01/2011
16
Fletcher, Mark
Director
18/12/2006 - 15/12/2009
6

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 BEZIER LIMITED

BEZIER LIMITED is an(a) Dissolved company incorporated on 03/03/1972 with the registered office located at 1 City Square, Leeds, Yorkshire LS1 2AL. 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 BEZIER LIMITED?

toggle

BEZIER LIMITED is currently Dissolved. It was registered on 03/03/1972 and dissolved on 02/06/2020.

Where is BEZIER LIMITED located?

toggle

BEZIER LIMITED is registered at 1 City Square, Leeds, Yorkshire LS1 2AL.

What does BEZIER LIMITED do?

toggle

BEZIER LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BEZIER LIMITED?

toggle

The latest filing was on 02/06/2020: Final Gazette dissolved via compulsory strike-off.