Company NameThe Bexley & Greenwich Chamber Of Commerce (Incorporated)
Company StatusDissolved
Company Number00102669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1909(115 years ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEric Boobyer
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(81 years, 12 months after company formation)
Appointment Duration16 years (closed 03 April 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address39 Hervey Road
London
SE3 8BS
Director NameMr Kevin Thomas Bright
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address57 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameJigs Chana
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleProperty Developer
Correspondence Address88 Rochdale Road
Abbey Wood
London
SE2 0XB
Director NameMr Richard Denis Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameTerence Peter Collins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleSales Director
Correspondence Address33 Carisbrooke Avenue
Bexley
Kent
DA5 3HR
Director NameSuzanne Foe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleEr Consultant
Country of ResidenceEngland
Correspondence Address162 Rowley Avenue
Sidcup
Kent
DA15 9LG
Director NameStephen Charles Nelson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crathie Road
London
SE12 8BT
Director NameMr Paul Russell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address93 Greenwich South Street
Greenwich
London
SE10 8NT
Director NameMr Clive Stewart Barker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Sefton Close
Petts Wood
Orpington
Kent
BR5 1RL
Director NameMr Cyril William John Grace
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(81 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 May 1999)
RoleCompany Director
Correspondence Address12 Belvedere Road
Bexleyheath
Kent
DA7 4NX
Secretary NameMr Ronald Edward Wilson
NationalityBritish
StatusResigned
Appointed31 March 1991(81 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2002)
RoleCompany Director
Correspondence Address13 Lulworth Road
Welling
Kent
DA16 3LQ
Director NameMr John Frederick Furlonger
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(90 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Abbey Road
Selsdon
Croydon
Surrey
CR2 8NG
Director NameMr Ronald Edward Wilson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(93 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 May 2004)
RoleRetired
Correspondence Address13 Lulworth Road
Welling
Kent
DA16 3LQ
Secretary NameMr John Frederick Furlonger
NationalityBritish
StatusResigned
Appointed08 May 2002(93 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Abbey Road
Selsdon
Croydon
Surrey
CR2 8NG
Director NameEvarne Christine Journet
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2005)
RoleBusiness Travel Manager
Correspondence Address40 Sheldon Road
Bexleyheath
Kent
DA7 4PB
Director NameMr Robert John Toogood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(95 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 April 2005)
RoleIndependant Retailer
Country of ResidenceUnited Kingdom
Correspondence Address48 Greenwich Park Street
Greenwich
London
SE10 9LT

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,634
Cash£32,346
Current Liabilities£21,103

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (2 pages)
12 July 2006Annual return made up to 31/03/06 (8 pages)
7 June 2006Registered office changed on 07/06/06 from: morden wharf road tunnel avenue greenwich london SE10 0NU (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Anual general meeting notes (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
25 April 2005Annual return made up to 31/03/05 (9 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (1 page)
28 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (1 page)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Annual return made up to 31/03/04 (4 pages)
14 June 2003Annual return made up to 31/03/03 (4 pages)
13 June 2003New director appointed (2 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
21 July 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 March 2001Annual return made up to 31/03/01 (3 pages)
19 May 2000Accounts made up to 31 March 2000 (18 pages)
10 April 2000Annual return made up to 31/03/00 (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
4 June 1999Accounts made up to 31 March 1999 (10 pages)
29 March 1999Annual return made up to 31/03/99 (4 pages)
22 June 1998Accounts made up to 31 March 1998 (10 pages)
25 March 1998Annual return made up to 31/03/98 (4 pages)
22 May 1997Accounts made up to 31 March 1997 (9 pages)
25 April 1997Annual return made up to 31/03/97 (4 pages)
9 December 1996Registered office changed on 09/12/96 from: 26 burney street greenwich london SE10 8HA (1 page)
6 December 1996Accounts made up to 31 March 1996 (10 pages)
14 April 1996Annual return made up to 31/03/96 (4 pages)
10 April 1995Annual return made up to 31/03/95 (4 pages)