D & m (Beverley) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-03-31
Cash in hand£1,203 -3,291%
Net Worth£53,354 -132.52%
Fixed Assets£397 -120.16%
Trade Debtors£239,862 -9.98%
Total assets£124,056 +56.99%
Shareholder's funds£53,354 -132.52%

M.J. GARROD & CO. LIMITED
THE ULTIMATE CANDY COMPANY LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02188268
Record last updated Wednesday, April 18, 2018 12:18:56 AM UTC
Official Address 4 Sheriff Highway Hedon Hull England Hu128hd South West Holderness
There are 11 companies registered at this street
Locality South West Holderness
Region East Riding Of Yorkshire, England
Postal Code HU128HD
Sector fruit, vegetable, wholesale

Charts

Visits

D & M (BEVERLEY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-42019-82022-52022-122024-92025-22025-3012
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 18, 2018 Appointment of liquidators Appointment of liquidators
Registry Mar 27, 2018 Order to wind up Order to wind up
Notices Feb 7, 2018 Winding-up orders Winding-up orders
Notices Jan 19, 2018 Petitions to wind up Petitions to wind up
Registry Jan 8, 2018 Change of registered office address Change of registered office address
Registry Jan 8, 2018 Change of registered office address 2601087... Change of registered office address 2601087...
Registry Nov 11, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 11, 2017 Compulsory strike off suspended 1945132... Compulsory strike off suspended 1945132...
Registry Sep 26, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 26, 2017 First notification of strike-off action in london gazette 1867131... First notification of strike-off action in london gazette 1867131...
Registry Aug 1, 2017 Change of registered office address Change of registered office address
Registry Aug 1, 2017 Change of registered office address 7973945... Change of registered office address 7973945...
Registry Jul 20, 2017 Annual return Annual return
Registry Jul 20, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 20, 2017 Annual return Annual return
Registry Jul 20, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 20, 2017 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Registry Jun 20, 2017 Withdrawal of striking off application by a company 2599622... Withdrawal of striking off application by a company 2599622...
Registry Jun 8, 2017 Change of registered office address Change of registered office address
Registry Jun 8, 2017 Change of registered office address 7971623... Change of registered office address 7971623...
Registry May 12, 2015 Striking-off action suspended Striking-off action suspended
Registry May 12, 2015 Striking-off action suspended 1766634... Striking-off action suspended 1766634...
Registry Apr 7, 2015 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 7, 2015 First notification of strike - off in london gazette 1753646... First notification of strike - off in london gazette 1753646...
Registry Sep 25, 2014 Striking-off action suspended Striking-off action suspended
Registry Sep 25, 2014 Striking-off action suspended 1909944... Striking-off action suspended 1909944...
Registry Aug 19, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 19, 2014 First notification of strike - off in london gazette 1866351... First notification of strike - off in london gazette 1866351...
Registry Jul 3, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jul 3, 2014 Resignation of one Director Resignation of one Director
Registry Jul 3, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jul 3, 2014 Resignation of one Director Resignation of one Director
Registry May 7, 2014 Resignation of one Director 2592992... Resignation of one Director 2592992...
Registry May 7, 2014 Resignation of one Director Resignation of one Director
Registry Apr 4, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 31, 2014 Striking-off action suspended Striking-off action suspended
Registry Jan 31, 2014 Striking-off action suspended 1802311... Striking-off action suspended 1802311...
Registry Jan 27, 2014 Annual return Annual return
Registry Jan 27, 2014 Annual return 2592577... Annual return 2592577...
Registry Jan 21, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jan 21, 2014 First notification of strike - off in london gazette 1766517... First notification of strike - off in london gazette 1766517...
Registry Jan 5, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 27, 2013 Striking off application by a company Striking off application by a company
Registry Dec 27, 2013 Striking off application by a company 7894271... Striking off application by a company 7894271...
Financials Dec 17, 2013 Annual accounts Annual accounts
Financials Dec 17, 2013 Annual accounts 2591786... Annual accounts 2591786...
Registry Jun 27, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 27, 2013 Company name change Company name change
Registry Jun 27, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 19, 2013 Annual return Annual return
Registry Feb 19, 2013 Annual return 2590521... Annual return 2590521...
Financials Oct 25, 2012 Annual accounts Annual accounts
Financials Oct 25, 2012 Annual accounts 2589419... Annual accounts 2589419...
Registry Feb 15, 2012 Annual return Annual return
Registry Feb 15, 2012 Annual return 2588358... Annual return 2588358...
Financials Nov 30, 2011 Annual accounts Annual accounts
Financials Nov 30, 2011 Annual accounts 2623747... Annual accounts 2623747...
Registry Mar 21, 2011 Annual return Annual return
Registry Mar 21, 2011 Annual return 2592903... Annual return 2592903...
Financials Nov 10, 2010 Annual accounts Annual accounts
Financials Nov 10, 2010 Annual accounts 8231074... Annual accounts 8231074...
Registry Mar 15, 2010 Annual return Annual return
Registry Mar 15, 2010 Annual return 2589987... Annual return 2589987...
Financials Jul 13, 2009 Annual accounts Annual accounts
Financials Jul 13, 2009 Annual accounts 8504999... Annual accounts 8504999...
Registry Jan 16, 2009 Annual return Annual return
Registry Jan 16, 2009 Annual return 2627902... Annual return 2627902...
Financials Jun 6, 2008 Annual accounts Annual accounts
Financials Jun 6, 2008 Annual accounts 8603478... Annual accounts 8603478...
Registry May 30, 2008 Annual return Annual return
Registry May 30, 2008 Annual return 2594159... Annual return 2594159...
Financials Dec 29, 2007 Annual accounts Annual accounts
Financials Dec 29, 2007 Annual accounts 1753216... Annual accounts 1753216...
Registry Feb 8, 2007 Annual return Annual return
Registry Feb 8, 2007 Annual return 1866237... Annual return 1866237...
Financials Nov 23, 2006 Annual accounts Annual accounts
Financials Nov 23, 2006 Annual accounts 1787797... Annual accounts 1787797...
Financials Jan 25, 2006 Annual accounts Annual accounts
Financials Jan 25, 2006 Annual accounts 1867132... Annual accounts 1867132...
Registry Jan 12, 2006 Annual return Annual return
Registry Jan 12, 2006 Annual return 1945496... Annual return 1945496...
Registry Jan 28, 2005 Annual return Annual return
Registry Jan 28, 2005 Annual return 1787747... Annual return 1787747...
Financials Oct 12, 2004 Annual accounts Annual accounts
Financials Oct 12, 2004 Annual accounts 1910184... Annual accounts 1910184...
Registry Jan 9, 2004 Annual return Annual return
Registry Jan 9, 2004 Annual return 1867078... Annual return 1867078...
Financials Aug 9, 2003 Annual accounts Annual accounts
Financials Aug 9, 2003 Annual accounts 1767486... Annual accounts 1767486...
Registry Jan 10, 2003 Annual return Annual return
Registry Jan 10, 2003 Annual return 1832494... Annual return 1832494...
Financials Jun 19, 2002 Annual accounts Annual accounts
Financials Jun 19, 2002 Annual accounts 1879346... Annual accounts 1879346...
Registry Jan 8, 2002 Annual return Annual return
Registry Jan 8, 2002 Annual return 1832789... Annual return 1832789...
Financials Dec 27, 2001 Annual accounts Annual accounts
Financials Dec 27, 2001 Annual accounts 1845065... Annual accounts 1845065...
Registry Apr 17, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 17, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1844950... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1844950...
Financials Jan 31, 2001 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)