Beckenham
Kent
BR3 5JE
Director Name | Michael Peter Simms |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 2 Bromley Road Beckenham Kent BR3 5JE |
Secretary Name | Mrs Vanita Jayne Buxton |
---|---|
Status | Closed |
Appointed | 27 May 2011(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | St George's House 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Alfred Martin Bunzl |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 October 2000) |
Role | Marketing Office Consumables |
Correspondence Address | 26 Chemin Du Petray Vesenaz Geneva Ch-1222 Switzerland |
Director Name | David Victor Bunzl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 August 2009) |
Role | Merchant Of Raw Materials For |
Correspondence Address | 74 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Gertrude Johanna Bunzl |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 7 Vanbrugh Terrace London SE3 7AP |
Director Name | Robert John Bunzl |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 August 1999) |
Role | Merchant Of Raw Materials For |
Correspondence Address | 95 Avenue De Verdun Marc-En-Bardeul 59700 |
Secretary Name | John Arthur Cramp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 28 Bickley Crescent Bromley Kent BR1 2DW |
Secretary Name | Keith William Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2011) |
Role | Company Director |
Correspondence Address | 27 London Road Bromley Kent BR1 1DF |
Registered Address | St George's House 2 Bromley Road Beckenham Kent BR3 5JE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Martin Bunzl International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,506 |
Current Liabilities | £54,407 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | Application to strike the company off the register (4 pages) |
4 January 2013 | Application to strike the company off the register (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2012 | Auditor's resignation (1 page) |
15 November 2012 | Auditor's resignation (1 page) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 September 2011 | Registered office address changed from 27 London Road Bromley Kent BR1 1DF on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 27 London Road Bromley Kent BR1 1DF on 26 September 2011 (1 page) |
31 May 2011 | Appointment of Mrs Vanita Jayne Buxton as a secretary (1 page) |
31 May 2011 | Termination of appointment of Keith Drayton as a secretary (1 page) |
31 May 2011 | Appointment of Mrs Vanita Jayne Buxton as a secretary (1 page) |
31 May 2011 | Termination of appointment of Keith Drayton as a secretary (1 page) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 September 2009 | Appointment Terminated Director david bunzl (1 page) |
3 September 2009 | Appointment terminated director david bunzl (1 page) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / john bunzl / 01/12/2008 (1 page) |
6 January 2009 | Director's Change of Particulars / john bunzl / 01/12/2008 / HouseName/Number was: , now: 16; Street was: flat 2 35 westcombe park road, now: camden row; Post Code was: SE3 7RE, now: SE3 0QA; Country was: , now: united kingdom (1 page) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (3 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (3 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Return made up to 11/12/00; full list of members
|
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Return made up to 11/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 11/12/98; full list of members (8 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Return made up to 11/12/97; no change of members (6 pages) |
6 January 1998 | Return made up to 11/12/97; no change of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Return made up to 11/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 11/12/96; no change of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 January 1996 | Return made up to 11/12/95; full list of members (10 pages) |
2 January 1996 | Return made up to 11/12/95; full list of members (10 pages) |
6 April 1966 | Incorporation (16 pages) |
6 April 1966 | Incorporation (16 pages) |