POLLARD BEAUMONT LIMITED

Register to unlock more data on OkredoRegister

POLLARD BEAUMONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05775938

Incorporation date

10/04/2006

Size

Dormant

Contacts

Registered address

Registered address

29 Park Square West, Leeds, West Yorkshire LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon04/01/2019
Final Gazette dissolved following liquidation
dot icon04/10/2018
Return of final meeting in a members' voluntary winding up
dot icon06/08/2018
Liquidators' statement of receipts and payments to 2018-07-23
dot icon17/08/2017
Declaration of solvency
dot icon02/08/2017
Appointment of a voluntary liquidator
dot icon02/08/2017
Resolutions
dot icon24/07/2017
Registered office address changed from C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2017-07-24
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2016-08-02
dot icon26/07/2016
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2016-07-26
dot icon15/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Richard Slee as a director on 2014-09-12
dot icon03/09/2014
Registered office address changed from 8 Stevenson Way Sheffield S9 3WZ to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 2014-09-03
dot icon17/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr David Kernahan on 2013-04-11
dot icon04/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/06/2012
Memorandum and Articles of Association
dot icon11/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Gary Hadley as a secretary
dot icon16/05/2012
Termination of appointment of Gary Hadley as a director
dot icon15/05/2012
Miscellaneous
dot icon15/05/2012
Auditor's resignation
dot icon15/05/2012
Resolutions
dot icon26/04/2012
Appointment of Paul Roberts as a secretary
dot icon24/04/2012
Appointment of Paul John Roberts as a director
dot icon24/04/2012
Termination of appointment of Peter Beaumont as a director
dot icon24/04/2012
Appointment of Richard Slee as a director
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/03/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon03/01/2012
Auditor's resignation
dot icon18/10/2011
Termination of appointment of Peter Beaumont as a director
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr David Kernahan on 2011-02-01
dot icon11/04/2011
Director's details changed for Mr Gary Hadley on 2011-02-01
dot icon11/04/2011
Secretary's details changed for Mr Gary Hadley on 2011-02-01
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon20/03/2011
Registered office address changed from Unit 7 Waterside Road Industrial Estate Waterside Road Hasslingden Lancashire BB4 5EN on 2011-03-20
dot icon30/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Gary Hadley on 2010-04-01
dot icon30/06/2010
Director's details changed for Peter Raymond Beaumont on 2010-04-01
dot icon04/05/2010
Accounts for a small company made up to 2009-06-30
dot icon30/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon13/05/2009
Return made up to 10/04/09; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/05/2008
Accounts for a small company made up to 2007-12-31
dot icon19/05/2008
Appointment terminated secretary christine dickinson
dot icon19/05/2008
Appointment terminated director john pollard
dot icon19/05/2008
Director appointed david kernahan
dot icon19/05/2008
Director and secretary appointed gary hadley
dot icon08/05/2008
Return made up to 10/04/08; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 10/04/07; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon31/08/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon19/07/2006
Ad 01/07/06--------- £ si 5220@1=5220 £ ic 94780/100000
dot icon19/07/2006
Ad 01/07/06--------- £ si 54999@1=54999 £ ic 2/55001
dot icon19/07/2006
Ad 01/07/06--------- £ si 39779@1=39779 £ ic 55001/94780
dot icon19/07/2006
Statement of affairs
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Statement of affairs
dot icon08/07/2006
Particulars of mortgage/charge
dot icon19/04/2006
Secretary resigned
dot icon10/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christine
Secretary
10/04/2006 - 13/05/2008
-
Hadley, Gary
Secretary
13/05/2008 - 30/11/2011
2
Roberts, Paul John
Director
25/11/2011 - Present
26
Beaumont, Peter Raymond
Director
10/04/2006 - 07/08/2009
6
Kernahan, David Richard
Director
13/05/2008 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 POLLARD BEAUMONT LIMITED

POLLARD BEAUMONT LIMITED is an(a) Dissolved company incorporated on 10/04/2006 with the registered office located at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ. 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 POLLARD BEAUMONT LIMITED?

toggle

POLLARD BEAUMONT LIMITED is currently Dissolved. It was registered on 10/04/2006 and dissolved on 04/01/2019.

Where is POLLARD BEAUMONT LIMITED located?

toggle

POLLARD BEAUMONT LIMITED is registered at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ.

What does POLLARD BEAUMONT LIMITED do?

toggle

POLLARD BEAUMONT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POLLARD BEAUMONT LIMITED?

toggle

The latest filing was on 04/01/2019: Final Gazette dissolved following liquidation.