Company NameBevingtons & Sons (Neckinger) Limited
Company StatusDissolved
Company Number00260194
CategoryPrivate Limited Company
Incorporation Date6 November 1931(92 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William James Howard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(60 years after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address5 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FG
Director NameMr Christopher John Rowsell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(60 years after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2001)
RoleSales Manager
Correspondence Address38 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Secretary NameMr William James Howard
NationalityBritish
StatusClosed
Appointed25 October 1991(60 years after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address5 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FG
Director NameMr Gordon Chamberlain
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(60 years after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 1998)
RoleSales Manager
Correspondence Address20 The Morwoods
Oadby
Leicester
Leicestershire
LE2 5ED
Director NameNeil Andrew Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(60 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Illston On The Hill
Leicester
Leicestershire
LE7 9EG

Location

Registered AddressNeckinger Mills
Abbey Street
Bermondsey
London
SE1 2AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

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

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 October 2000Application for striking-off (1 page)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 September 1999Return made up to 22/09/99; no change of members (4 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 September 1998Return made up to 22/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 July 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
25 September 1997Return made up to 22/09/97; no change of members (4 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 October 1996Return made up to 22/09/96; full list of members (6 pages)
6 October 1995Return made up to 22/09/95; change of members (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (8 pages)
29 August 1995Auditor's resignation (2 pages)