Company NameBevingtons UK Limited
Company StatusDissolved
Company Number00450845
CategoryPrivate Limited Company
Incorporation Date12 March 1948(76 years, 1 month ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameBevingtons & Sons (Leicester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr William James Howard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleChartered Accountant
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(43 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleSales Manager
Correspondence Address38 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Secretary NameMr William James Howard
NationalityBritish
StatusClosed
Appointed25 October 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
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(43 years, 7 months 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(43 years, 7 months 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
Director NameMr Ian Cameron Briggs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(46 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1997)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address15 Worcester Way
Daventry
Northamptonshire
NN11 4TY

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 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
13 September 1999Return made up to 22/09/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 September 1998Return made up to 22/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Director resigned (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Return made up to 22/09/97; full list of members (7 pages)
21 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
7 October 1996Full accounts made up to 31 December 1995 (21 pages)
7 October 1996Return made up to 22/09/96; no change of members (6 pages)
6 October 1995Return made up to 22/09/95; full list of members (8 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (19 pages)
27 March 1995Company name changed bevingtons & sons (leicester) li mited\certificate issued on 28/03/95 (6 pages)