Company NameWest Sussex Properties Limited
Company StatusDissolved
Company Number00487263
CategoryPrivate Limited Company
Incorporation Date12 October 1950(73 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameBeanstalk Limited

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(53 years after company formation)
Appointment Duration5 years, 6 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed09 March 2004(53 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameMr Robert John Steel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChoat End
Steeplechase Hundon
Sudbury
Suffolk
CO10 8EN
Director NameRaymond Bert Fellows
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address17 Westminster Drive
Bognor Regis
West Sussex
PO21 3RA
Director NameArthur Tudor Edwards
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address33 Apple Grove
Aldwick Bay
Bognor Regis
West Sussex
PO21 4NB
Director NameMartin Davey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address10 Belle Meade Close
Woodgate
Chichester
West Sussex
PO20 6YD
Director NameDerrick Bisdee Battle
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressMeadowstream
Agates Lane
Ashtead
Surrey
KT21 2NE
Secretary NameMartin Davey
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address10 Belle Meade Close
Woodgate
Chichester
West Sussex
PO20 6YD
Director NameMichael David McClennan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressWhite Cottage Sandy Lane
Watersfield
Pulborough
West Sussex
RH20 1NF
Director NameJohn David Heath
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(41 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressRotherbank Farnhouse
Forest Rise
Liss Forest
Hampshire
GU33 7AU
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameRichard Charles Frederick Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressSpring Cottage
Singleton
Chichester
West Sussex
PO18 0EY
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(43 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Secretary NameMr Roger William Blyth Argent
NationalityBritish
StatusResigned
Appointed18 July 1994(43 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Carisbrooke Drive
Worthing
West Sussex
BN13 3QT
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(44 years after company formation)
Appointment Duration12 months (resigned 01 October 1995)
RoleDivisional Md
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameCharles Arthur Atkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(44 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 1997)
RoleManaging Director
Correspondence Address16 Elm Dale
Elm Grove South
Barnham
West Sussex
PO22 0EA
Director NameMr Richard John Bacon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(45 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
41 Lexham Gardens
London
W8 5JR
Director NameMr John Vincent Joseph Copping
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(45 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 January 1997)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cleburne Close
Stanwick
Northants
NN9 6TN
Director NameGraham Austin Inskip
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(45 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 1996)
RoleCompany Director
Correspondence Address10 Langley Grove
Pagham
Bognor Regis
West Sussex
PO21 4LJ
Director NameRichard John Overend
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(46 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 1999)
RoleFinance Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameRichard John Overend
NationalityBritish
StatusResigned
Appointed03 January 1997(46 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameMartin John Dunkerton
NationalityBritish
StatusResigned
Appointed05 January 1999(48 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleFinancial Manager
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameJohn Peter Ashwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(48 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 West Hill Avenue
Epsom
Surrey
KT19 8JX
Secretary NameJohn Peter Ashwood
NationalityBritish
StatusResigned
Appointed23 July 1999(48 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 West Hill Avenue
Epsom
Surrey
KT19 8JX
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(52 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£15,000
Net Worth£824,000
Cash£15,000
Current Liabilities£491,000

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 June 2007Return made up to 30/04/07; no change of members (6 pages)
26 September 2006Return made up to 30/04/06; full list of members (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
1 June 2005Return made up to 30/04/05; full list of members (6 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 April 2004Auditor's resignation (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
17 December 2003Particulars of mortgage/charge (7 pages)
15 December 2003Declaration of assistance for shares acquisition (11 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (3 pages)
30 September 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 July 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Return made up to 30/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
10 June 2002Return made up to 30/04/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
25 May 2001Return made up to 30/04/01; full list of members (7 pages)
17 April 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
19 May 1999Full accounts made up to 31 October 1998 (13 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 February 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned;director resigned (1 page)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 October 1997 (15 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 June 1997Full accounts made up to 31 October 1996 (17 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: the industrial estate terminus road chichester west sussex, PO19 2TZ (1 page)
10 January 1997New secretary appointed (2 pages)
9 January 1997Company name changed beanstalk LIMITED\certificate issued on 10/01/97 (2 pages)
15 December 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
10 June 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Full accounts made up to 31 October 1995 (17 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
27 April 1995Return made up to 30/04/95; full list of members (6 pages)
29 August 1993Return made up to 30/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1990Full accounts made up to 31 October 1989 (17 pages)
19 July 1989Return made up to 07/07/89; full list of members (5 pages)
17 August 1988Return made up to 08/06/88; full list of members (6 pages)
22 October 1986Return made up to 07/03/86; full list of members (5 pages)