Company NameBlair Of Beckenham Limited
DirectorWilliam Michael Marshall
Company StatusDissolved
Company Number00596825
CategoryPrivate Limited Company
Incorporation Date9 January 1958(66 years, 4 months ago)
Previous NameBrutons Of Beckenham Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWilliam Michael Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(38 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House
Penshurst Road
Speldhurst
Kent
TN3 0PH
Secretary NameMr Anthony Carson Shepherd
NationalityBritish
StatusCurrent
Appointed01 November 1997(39 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld London House High Street
Stoke Row
Henley On Thames
Oxon
RG9 5QL
Director NameJustin Paul Fresson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 1994)
RoleAccountant
Correspondence Address13 Larpent Avenue
Putney
London
SW15 6UP
Director NameTrevor Barrie Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleMotor Engineer And Dealer
Correspondence Address6 Grisedale Gardens
Purley
Surrey
CR8 1EN
Secretary NameJustin Paul Fresson
NationalityBritish
StatusResigned
Appointed26 September 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address13 Larpent Avenue
Putney
London
SW15 6UP
Director NameLindsay Margaret Fresson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1996)
RoleAdministration Executive
Correspondence Address13 Larpent Avenue
Putney
London
SW15 6UP
Secretary NameTrevor Barrie Williams
NationalityBritish
StatusResigned
Appointed24 February 1994(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address6 Grisedale Gardens
Purley
Surrey
CR8 1EN
Director NameDavid Arthur Edmonds
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(38 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig House Newmarket Road
Norwich
Norfolk
NR4 6AR
Secretary NameWilliam Michael Marshall
NationalityBritish
StatusResigned
Appointed14 February 1996(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House
Penshurst Road
Speldhurst
Kent
TN3 0PH

Location

Registered AddressBdo Stoy Haywood
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£132,005
Cash£699
Current Liabilities£1,490,670

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Liquidators statement of receipts and payments (5 pages)
23 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Notice of Constitution of Liquidation Committee (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
18 October 2001Appointment of a voluntary liquidator (1 page)
18 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2001Statement of affairs (7 pages)
1 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 November 2000Return made up to 26/09/00; full list of members (6 pages)
22 November 1999Return made up to 26/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 September 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 June 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
10 October 1996Return made up to 26/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 February 1996Company name changed brutons of beckenham LIMITED\certificate issued on 14/02/96 (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Return made up to 26/09/95; no change of members (4 pages)