Company NameBevington Vaizey & Foster Limited
Company StatusDissolved
Company Number00095950
CategoryPrivate Limited Company
Incorporation Date5 December 1907(116 years, 5 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(91 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2001)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(91 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed03 September 1999(91 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 12 June 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(84 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(84 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Secretary NameIan Henry Adlington
NationalityBritish
StatusResigned
Appointed25 March 1992(84 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Tonbridge Crescent
Harrow
Middlesex
HA3 9LE
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(87 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(89 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameClaire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(89 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed21 July 1997(89 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence Address64 Park Drive
London
N21 2LS
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 December 1997(90 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(91 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(91 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleSecretary
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE

Location

Registered Address1 The Marsh Centre
Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
17 October 2000Secretary's particulars changed (1 page)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 April 2000Return made up to 25/03/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Registered office changed on 24/09/99 from: the sedgewick centre london E1 8DX (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
24 April 1999Return made up to 25/03/99; full list of members (8 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 25/03/98; full list of members (8 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
13 May 1997Director's particulars changed (1 page)
6 April 1997Return made up to 25/03/97; full list of members (9 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
15 April 1996Return made up to 25/03/96; full list of members (7 pages)
26 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 June 1995Director's particulars changed (4 pages)
25 April 1995Return made up to 25/03/95; full list of members (14 pages)