About

Registered Number: 02166609
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Old Town Mill, Old Town, Hebden Bridge, W Yorks, HX7 8SW

 

Established in 1987, Beard Enterprises Ltd has its registered office in Hebden Bridge, W Yorks, it's status is listed as "Dissolved". There are 5 directors listed as Barber, Gordon Gregory, Barber, Vicky, Gregg, Laurie Seren, Guy, Malcolm Howard, Hamlett, Terry Jane for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Gordon Gregory 06 December 1996 - 1
BARBER, Vicky 19 December 2002 - 1
GREGG, Laurie Seren 06 December 1996 30 September 1998 1
GUY, Malcolm Howard N/A 06 December 1996 1
HAMLETT, Terry Jane 06 December 1996 19 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 30 May 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 09 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 25 May 2012
SH01 - Return of Allotment of shares 23 May 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 09 March 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
RESOLUTIONS - N/A 26 November 2002
128(3) - Statement of particulars of variation of rights attached to shares 26 November 2002
128(4) - Notice of assignment of name or new name to any class of shares 26 November 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 22 June 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
395 - Particulars of a mortgage or charge 16 September 1997
363s - Annual Return 29 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 February 1997
225 - Change of Accounting Reference Date 10 January 1997
CERTNM - Change of name certificate 01 January 1997
RESOLUTIONS - N/A 17 December 1996
AA - Annual Accounts 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 04 January 1996
RESOLUTIONS - N/A 27 July 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 21 July 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 03 February 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 31 October 1990
RESOLUTIONS - N/A 08 August 1990
363 - Annual Return 16 July 1990
287 - Change in situation or address of Registered Office 16 July 1990
RESOLUTIONS - N/A 25 July 1989
363 - Annual Return 25 July 1989
RESOLUTIONS - N/A 13 January 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
288 - N/A 24 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1988
RESOLUTIONS - N/A 12 November 1987
RESOLUTIONS - N/A 12 November 1987
MEM/ARTS - N/A 12 November 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 1987
123 - Notice of increase in nominal capital 12 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
288 - N/A 27 October 1987
287 - Change in situation or address of Registered Office 27 October 1987
CERTNM - Change of name certificate 01 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.