Beat Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0RU
Secretary Name | Diana Josephine Crauford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(50 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 23 August 2011) |
Role | Housewife |
Correspondence Address | Foxdale Tring Station Hertfordshire HP23 5QU |
Director Name | Richard John Burrows |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 October 2001) |
Role | Farmer |
Correspondence Address | The Old Hall Farm Groby Leicester Leicestershire LE6 0FL |
Director Name | Stephen John Burrows |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 October 2001) |
Role | Farmer |
Correspondence Address | The Old Hall Farm Groby Leicester Leicestershire LE6 0FL |
Secretary Name | Katherine Ann Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | The Old Hall Farm Groby Leicester Leicestershire LE6 0FL |
Director Name | Mr Stephen John Humphris |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Drakes Well Stanton St Bernard Marlborough Wiltshire SN8 4LP |
Director Name | Archie Thomas Read |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Keepers Cottage Chittoe Chippenham Wiltshire SN15 2EL |
Secretary Name | Mr Stephen John Humphris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Drakes Well Stanton St Bernard Marlborough Wiltshire SN8 4LP |
Secretary Name | Martin And Company (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(48 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Correspondence Address | 25 St Thomas Street Winchester Hampshire SO23 9HJ |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,677 |
Current Liabilities | £48,421 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Registered office address changed from the Old Hall Groby Leicester Leicestershire LE6 0FL on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from The Old Hall Groby Leicester Leicestershire LE6 0FL on 18 April 2011 (2 pages) |
28 September 2010 | Restoration by order of the court (3 pages) |
28 September 2010 | Restoration by order of the court (3 pages) |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
16 April 2007 | Application for striking-off (1 page) |
16 April 2007 | Application for striking-off (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
7 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
7 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
15 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: drakes well stanton st. Bernard marlborough wiltshire SN8 4LP (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: drakes well stanton st. Bernard marlborough wiltshire SN8 4LP (1 page) |
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Resolutions
|
23 October 2001 | Registered office changed on 23/10/01 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 February 2000 | £ nc 1000/250000 15/02/00 (1 page) |
23 February 2000 | Resolutions
|
23 February 2000 | £ nc 1000/250000 15/02/00 (1 page) |
23 February 2000 | Ad 15/02/00--------- £ si 113596@1=113596 £ ic 500/114096 (2 pages) |
23 February 2000 | Ad 15/02/00--------- £ si 113596@1=113596 £ ic 500/114096 (2 pages) |
23 February 2000 | Resolutions
|
5 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 June 1999 | Accounts made up to 31 March 1999 (5 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 June 1999 | Accounts made up to 31 March 1998 (5 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1999 | Withdrawal of application for striking off (1 page) |
14 May 1999 | Withdrawal of application for striking off (1 page) |
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 January 1999 | Application for striking-off (1 page) |
6 January 1999 | Application for striking-off (1 page) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
15 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
22 January 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 January 1984 | Accounts made up to 31 March 1982 (9 pages) |
14 January 1984 | Accounts made up to 31 March 1982 (9 pages) |
5 May 1956 | Incorporation (15 pages) |
5 May 1956 | Incorporation (15 pages) |