Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Secretary Name | Jacqueline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 4 Argoed Avenue New Brighton Mold Clwyd CH7 6QL Wales |
Director Name | John Stephen Vincent |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue Silsoe Bedford MK45 4ER |
Secretary Name | Mr Gary Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fuller Close Wadhurst East Sussex TN5 6HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | abg.net |
---|---|
Email address | [email protected] |
Telephone | 0151 3465460 |
Telephone region | Liverpool |
Registered Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
2.3k at £1 | Alexander Beard Group PLC 75.00% Ordinary |
---|---|
750 at £1 | Paul Beard 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £261,684 |
Gross Profit | £245,363 |
Net Worth | £10,208 |
Current Liabilities | £1,750 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 August 2017 | Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 1 January 2017 (1 page) |
22 August 2017 | Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
22 August 2017 | Notification of Alexander Beard International Benefits Bv as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Notification of Alexander Beard International Benefits Bv as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
9 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
18 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (10 pages) |
19 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (10 pages) |
19 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
19 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages) |
19 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages) |
19 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages) |
24 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages) |
1 July 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
1 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
1 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
1 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
1 July 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
1 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (12 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (12 pages) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
12 August 2010 | Company name changed ksk alexander beard LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Company name changed ksk alexander beard LIMITED\certificate issued on 12/08/10
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
7 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 December 2008 | Appointment terminated director john vincent (2 pages) |
4 December 2008 | Appointment terminated director john vincent (2 pages) |
28 November 2008 | Appointment terminated secretary gary thorneycroft (1 page) |
28 November 2008 | Appointment terminated secretary gary thorneycroft (1 page) |
25 November 2008 | Return made up to 19/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 19/08/08; full list of members (4 pages) |
5 November 2008 | Ad 18/10/08\gbp si 29@1=29\gbp ic 3000/3029\ (2 pages) |
5 November 2008 | Ad 18/10/08\gbp si 29@1=29\gbp ic 3000/3029\ (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page) |
22 January 2007 | Full accounts made up to 31 May 2006 (11 pages) |
22 January 2007 | Full accounts made up to 31 May 2006 (11 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
24 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
6 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
6 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
5 October 2005 | Return made up to 19/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 19/08/05; full list of members (3 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
17 November 2004 | £ nc 1000/4000 30/05/04 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Ad 01/10/03-31/05/04 £ si 3000@1 (2 pages) |
17 November 2004 | Ad 01/10/03-31/05/04 £ si 3000@1 (2 pages) |
17 November 2004 | £ nc 1000/4000 30/05/04 (1 page) |
31 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
31 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
19 August 2003 | Incorporation (18 pages) |
19 August 2003 | Incorporation (18 pages) |