Company NameBewac Motor Corporation Limited
Company StatusDissolved
Company Number00420384
CategoryPrivate Limited Company
Incorporation Date27 September 1946(77 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameOtunba (Mrs) Dorcas Bolajoko Ayodele Kuforiji-Olubi
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityNigerian
StatusClosed
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleEconomist/Chartered Accountant
Correspondence Address21 Marine Road
Apada
Lagos
Foreign
Secretary NameOlutokunbo Afolabi Kyforiji
NationalityBritish
StatusClosed
Appointed01 December 1996(50 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address16 Phillimore Gardens
Brent
London
NW10 3LJ
Director NameOlutokunbo Afolabi Kyforiji
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(53 years, 6 months after company formation)
Appointment Duration8 years (closed 30 April 2008)
RoleBusiness Developer
Correspondence Address16 Phillimore Gardens
Brent
London
NW10 3LJ
Director NameEdward Battarbee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1999)
RoleChartered Accountant
Correspondence Address195 Longlands Road
Sidcup
Kent
DA15 7LP
Director NameMr Harvey Aladu Warmann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1997)
RoleBanker
Correspondence Address7 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Secretary NameMr Harvey Aladu Warmann
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address7 Chalkhill Road
Wembley
Middlesex
HA9 9DS

Location

Registered Address74 Church Road
Crystal Palace
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2007Application for striking-off (1 page)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 56 church road london SE19 2EZ (1 page)
3 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 February 2002Return made up to 01/12/01; no change of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 July 2000New director appointed (2 pages)
27 April 2000Return made up to 31/12/99; full list of members (8 pages)
12 April 2000Registered office changed on 12/04/00 from: 73 camberwell church street london SE5 8TR (1 page)
12 August 1999Director resigned (1 page)
27 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 31/12/97; no change of members (6 pages)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 August 1997Registered office changed on 15/08/97 from: coker kotonuo & co 55 denmark hill london SE5 8RS (1 page)
12 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned;director resigned (1 page)
7 May 1996Return made up to 31/12/95; full list of members (6 pages)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
8 March 1995Registered office changed on 08/03/95 from: coker isah & co 15 coburg crescent palace road london SW2 3HT (1 page)