This company is commonly known as Beechdale Computers Limited. The company was founded 32 years ago and was given the registration number 02676709. The firm's registered office is in HULL. You can find them at 20 Rise Close, Long Riston, Hull, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BEECHDALE COMPUTERS LIMITED |
---|---|---|
Company Number | : | 02676709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Rise Close, Long Riston, Hull, England, HU11 5JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Rise Close, Long Riston, HU11 5JE | Director | 13 January 1992 | Active |
Suite B2, Josephs Well, Hanover Walk, Leeds, LS3 1AB | Secretary | 13 May 2019 | Active |
6 Croft Park, Woodgates Lane, North Ferriby, HU14 3JX | Secretary | 13 January 1992 | Active |
20 Rise Close, Long Riston, HU11 5JE | Secretary | 19 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 January 1992 | Active |
Seefeld, 12 Main Street, Brandesburton, Driffield, England, YO25 8RL | Director | 01 April 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 January 1992 | Active |
6 Croft Park, Woodgates Lane, North Ferriby, HU14 3JX | Director | 13 January 1992 | Active |
4b Dunswell Road, Cottingham, HU16 4JB | Director | 13 January 1992 | Active |
Mr Peter Ferriby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seefeld, 12, Main Street, Driffield, England, YO25 8RL |
Nature of control | : |
|
Mr Steven Barrie Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Rise Close, Hull, England, HU11 5JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-22 | Officers | Termination secretary company with name termination date. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Capital | Capital cancellation shares. | Download |
2019-11-11 | Capital | Capital return purchase own shares. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Appoint person secretary company with name date. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-05 | Officers | Change person director company with change date. | Download |
2014-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.