Barnet
EN5 5SZ
Director Name | Mr Alexander John Galloway |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 20 Highfield Road Little Eaton Derby Derbyshire DE21 5AG |
Secretary Name | Mr Alexander John Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Highfield Road Little Eaton Derby Derbyshire DE21 5AG |
Director Name | Mr Wallace Graham Beeson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 year after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 October 2009) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Churnett Close Mayfield Ashbourne Derbyshire DE6 2LR |
Secretary Name | Mrs Joyce Marilyn Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 October 2009) |
Role | Building Society Customer Assi |
Correspondence Address | 8 Churnett Close Mayfield Ashbourne Derbyshire DE6 2LR |
Director Name | Mrs Joyce Marilyn Beeson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 October 2009) |
Role | Building Society Customer Assi |
Correspondence Address | 8 Churnett Close Mayfield Ashbourne Derbyshire DE6 2LR |
Director Name | Mr Paul Christopher Peter Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 59 Chaveney Road Quorn Leicestershire LE12 8AB |
Secretary Name | Paul Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | 3 Slate Brook Close Groby Leicester Leicestershire LE6 0EE |
Secretary Name | Mrs Helen Sara Williams |
---|---|
Status | Resigned |
Appointed | 01 April 2010(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Mead Crest Upper Mayfield Ashbourne Derbyshire DE6 2HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.beesongalloway.co.uk/ |
---|---|
Telephone | 01335 342808 |
Telephone region | Ashbourne |
Registered Address | Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£337,576 |
Cash | £861 |
Current Liabilities | £365,550 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (19 pages) |
---|---|
16 June 2016 | Notice of completion of voluntary arrangement (9 pages) |
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Statement of affairs with form 4.19 (8 pages) |
4 May 2016 | Resolutions
|
13 April 2016 | Registered office address changed from Blenheim Road Airfield Ind.Estate Ashbourne Derbyshire DE6 1HA to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 13 April 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2015 (14 pages) |
6 October 2015 | Registration of charge 025957910007, created on 28 September 2015 (24 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 September 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-09-14
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2014 (14 pages) |
12 December 2013 | Termination of appointment of Helen Williams as a secretary (1 page) |
12 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
27 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2013 (12 pages) |
25 November 2013 | Termination of appointment of Helen Williams as a secretary (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
9 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Appointment of Mrs Helen Sara Williams as a secretary (1 page) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Appointment of Mr Wallace Graham Beeson as a director (2 pages) |
6 February 2010 | Termination of appointment of Paul Smith as a director (2 pages) |
6 February 2010 | Termination of appointment of Paul Goodchild as a secretary (2 pages) |
14 October 2009 | Appointment of Paul Christopher Peter Smith as a director (2 pages) |
7 October 2009 | Termination of appointment of Wallace Beeson as a director (1 page) |
7 October 2009 | Appointment of Paul Goodchild as a secretary (1 page) |
7 October 2009 | Termination of appointment of Joyce Beeson as a secretary (1 page) |
7 October 2009 | Termination of appointment of Joyce Beeson as a director (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Return made up to 26/03/08; no change of members
|
4 September 2007 | Return made up to 26/03/07; full list of members; amend (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
28 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Return made up to 26/03/00; full list of members
|
6 February 2000 | New director appointed (2 pages) |
23 January 2000 | Auditor's resignation (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members
|
1 April 1999 | Resolutions
|
1 April 1999 | Ad 20/03/99--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 June 1996 | Return made up to 26/03/96; no change of members (4 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 May 1995 | Return made up to 26/03/95; full list of members
|