Company NameBexley Construction & Ceramic Co. Limited
Company StatusDissolved
Company Number00636359
CategoryPrivate Limited Company
Incorporation Date3 September 1959(64 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Brenda Grace Fowles
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(32 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address48 Southview Close
Bexley
Kent
DA5 1EG
Director NameMr Paul Raymond Fowles
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(32 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence AddressStrettit Farm
7 Knoll Hatch Lane
East Peckham Nr Tonbridge
Kent
TN12 5EE
Director NameMr Peter William Fowles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(32 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilding Work Co-Ordinator
Correspondence Address48 Southview Close
Bexley
Kent
DA5 1EG
Secretary NameMrs Judith Anne Borrell
NationalityBritish
StatusCurrent
Appointed01 January 1993(33 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address18 Medway Meadows
East Peckham
Tonbridge
Kent
TN12 5HJ
Secretary NameMrs Brenda Grace Fowles
NationalityBritish
StatusResigned
Appointed20 January 1992(32 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address48 Southview Close
Bexley
Kent
DA5 1EG

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 June 1999Dissolved (1 page)
30 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Registered office changed on 07/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
18 October 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Appointment of a voluntary liquidator (2 pages)
19 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 September 1995Registered office changed on 26/09/95 from: strettit farm 7 snoll hatch road east peckham tonbridge kent TN12 5EE (1 page)