Company NameBeresford Bros.(Paper)Limited
Company StatusDissolved
Company Number00517250
CategoryPrivate Limited Company
Incorporation Date17 March 1953(71 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nizar Suleman Manji
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(38 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address9 Beltane Drive
London
SW19 5JR
Secretary NameMr Nizar Suleman Manji
NationalityBritish
StatusClosed
Appointed25 August 1991(38 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address9 Beltane Drive
London
SW19 5JR
Director NameAnthony Maurice Cannon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address27 Cheney Street
Pinner
Middlesex
HA5 2TG

Location

Registered AddressC/O Goldmark Holdings Ltd
14th Floor York House
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,876

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
2 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 December 1999Return made up to 25/08/99; no change of members (4 pages)
18 February 1999Return made up to 25/08/98; full list of members (6 pages)
24 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 February 1998Return made up to 25/08/97; no change of members (4 pages)
2 December 1997Registered office changed on 02/12/97 from: c/o nagle james+co 64 the mall london W5 5LS (1 page)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
20 September 1996Return made up to 25/08/96; no change of members (5 pages)
21 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
21 September 1995Return made up to 25/08/95; full list of members (6 pages)
20 September 1995Accounting reference date extended from 30/11 to 31/01 (1 page)