Company NameBexor Limited
Company StatusDissolved
Company Number00521515
CategoryPrivate Limited Company
Incorporation Date7 July 1953(70 years, 10 months ago)
Dissolution Date11 November 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameWilliam Anthony Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(42 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address16 Highfields
Westoning
Bedford
MK45 5EN
Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 1997)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NamePhilip Abbott Smith
NationalityBritish
StatusClosed
Appointed23 May 1996(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 1997)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Director NameDavid Joseph Carter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(38 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressAndorra 8 Stiles Avenue
Marple
Stockport
Cheshire
SK6 6LR
Director NameGeoffrey Charles Benjamin Harrison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(38 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 May 1996)
RoleCompany Director
Correspondence Address9 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameDavid Joseph Carter
NationalityBritish
StatusResigned
Appointed20 May 1992(38 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressAndorra 8 Stiles Avenue
Marple
Stockport
Cheshire
SK6 6LR

Location

Registered Address70 Fleet Street
London
EC4Y 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
9 June 1997Application for striking-off (1 page)
21 March 1997Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 August 1996Registered office changed on 08/08/96 from: c/o duralay LIMITED broadway haslingden rossendale lancashire BB4 4LS (1 page)
8 August 1996Return made up to 20/05/96; full list of members (6 pages)
20 June 1996New secretary appointed;new director appointed (4 pages)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Director resigned (1 page)
28 May 1996New director appointed (3 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 20/05/95; no change of members (4 pages)
23 March 1995Return made up to 20/05/94; no change of members (4 pages)