SAMUEL BEADIE (PROPERTIES) LIMITED

  • Company statusdissolved
  • Company No02892698
  • Age31 years 6 months Incorporated 28 January 1994
  • Officers0

Address

Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

SAMUEL BEADIE (PROPERTIES) LIMITED is an dissolved company incorporated on 28 January 1994 and based in Leeds. The company was registered 31 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7011

  • Accounts

    Available to 30 June 2008. Next accounts due by 30 April 2009

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 06 May 2017

Liquidation Voluntary Creditors Return Of Final Meeting

8 Years Ago on 06 Feb 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 06 Feb 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 28 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 14 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 21 Sep 2016

Liquidation Miscellaneous

9 Years Ago on 08 Jul 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 08 Jun 2016

Liquidation Court Order Miscellaneous

9 Years Ago on 08 Jun 2016

Liquidation Voluntary Cease To Act As Liquidator

9 Years Ago on 08 Jun 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 08 Mar 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 26 Oct 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 04 Sep 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 18 Mar 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 20 Oct 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 17 Sep 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 11 Mar 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 10 Oct 2013

Liquidation Court Order Miscellaneous

11 Years Ago on 09 Oct 2013

Liquidation Voluntary Cease To Act As Liquidator

11 Years Ago on 09 Oct 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 12 Sep 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 12 Mar 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 18 Oct 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 10 Sep 2012

Liquidation In Administration Progress Report With Brought Down Date

13 Years Ago on 16 Aug 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ROBINSON, Mark Oliver Charlessecretary 07 Jun 2006
DEVILLE, Alan Charlesdirector Jan 195510 May 1994
LEWIS, Nigeldirector Dec 195501 Dec 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.