Beyton
Bury St Edmunds
Suffolk
IP29 4DH
Director Name | Trudy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 34 Quicks Road Wimbledon London SW19 1EY |
Director Name | Mr Peter Salmon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 June 1998) |
Role | Printer |
Correspondence Address | Flat 5 46 Kemerton Road London SE5 9AR |
Secretary Name | Mrs Heather Ann Bigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 73 High Road North Weald Epping Essex CM16 6HW |
Secretary Name | Miss Julia Elaine Vanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 135 Bu8shbarns West Cheshunt Waltham Cross Hertfordshire EN7 6EP |
Secretary Name | Sharon Louise Vanner-Persuad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 135 Bushbarns Cheshunt Waltham Cross Hertfordshire EN7 6EF |
Director Name | Julia Elaine Wood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 2002) |
Role | Typesetter |
Correspondence Address | 30 Margherita Place Waltham Abbey Essex EN9 3TT |
Secretary Name | Karen Egleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 3 Bartholomew Drive Harold Wood Essex RM3 0WB |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £482,646 |
Gross Profit | £160,812 |
Net Worth | £81,878 |
Cash | £11,263 |
Current Liabilities | £67,371 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 January 2007 | Dissolved (1 page) |
---|---|
20 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Statement of affairs (12 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Appointment of a voluntary liquidator (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: suite 5 king harold court sun street waltham abbey essex EN9 1ER (1 page) |
11 September 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 March 2001 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 November 1998 | Return made up to 31/07/98; no change of members
|
4 November 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |