Company NameBedfont Public Hall Company Limited
Company StatusDissolved
Company Number00019901
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Margaret Ann Elliot
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2005)
RoleSecretary
Correspondence AddressWoodlands
Pyrford Heath
Pyrford Woking
Surrey
GU22 8SR
Director NameMr Elizabeth Gibson Ellis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2005)
RoleMarried Woman
Correspondence Address14 Feltham Avenue
East Molesey
Surrey
KT28 9BL
Director NameDonald Robertson Gibbs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressManor Cottage
Stanwell Road
Feltham
Middlesex
TW14 8NB
Director NameMr Murray Richard Gibbs
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Chase Devenish Lane
Sunningdale
Ascot
Berkshire
SL5 9QU
Director NameWilliam Murray Gibbs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressGrange Court Lodge
Gracious Street
Selborne
Hants
GU34 3JG
Secretary NameMr Neil Stafford Gardiner
NationalityBritish
StatusClosed
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address214 Worple Road
Staines
Middlesex
TW18 1HE
Director NameMr Jack Outram Woods
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(91 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 29 March 2005)
RoleRetired
Correspondence Address512 Staines Road
Bedfont
Middlesex
TW14 8DF
Director NameThomas Walter George Bourne
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1997)
RoleRetired
Correspondence AddressFairlight
158 Staines Road
Bedfont
Middlesex
TW18 9ED

Location

Registered Address214 Worple Road
Staines
Middlesex
TW18 1HE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardRiverside and Laleham
Built Up AreaGreater London

Financials

Year2014
Net Worth£131,532
Cash£153,334
Current Liabilities£21,962

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (2 pages)
6 July 2004Return made up to 20/04/04; full list of members (18 pages)
3 December 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 20/04/03; change of members (9 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 20/04/02; change of members (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 May 2001Return made up to 20/04/01; full list of members (14 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 20/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 May 1999Return made up to 20/04/99; no change of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 May 1998Return made up to 20/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 September 1997Full accounts made up to 31 December 1996 (8 pages)
2 May 1997Return made up to 20/04/97; no change of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 20/04/96; no change of members (6 pages)
9 November 1995Full accounts made up to 31 December 1994 (6 pages)
14 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)