Company NameBevenden Moulds &Tools Limited
Company StatusDissolved
Company Number00950602
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameBrian Walter Piepenstock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(22 years after company formation)
Appointment Duration16 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressTingewick Hall
Church Lane, Tingewick
Buckingham
Buckinghamshire
MK18 4RD
Director NameMr Roger Brian Piepenstock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Kings Walden Road
Great Offley
Hertfordshire
SG5 3DX
Secretary NameHill Street Registrars Limited (Corporation)
StatusClosed
Appointed23 November 1994(25 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 19 February 2008)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameCharles James Ballard
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address138 Cat Hill
Cockfosters
Barnet
Hertfordshire
EN4 8HU
Director NameMr Paul William Bollinghaus
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(22 years after company formation)
Appointment Duration12 years, 7 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoudhams
Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4BS
Secretary NameBrian Walter Piepenstock
NationalityBritish
StatusResigned
Appointed12 April 1991(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressTingewick Hall
Church Lane, Tingewick
Buckingham
Buckinghamshire
MK18 4RD
Director NameMr Michael Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(31 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2005)
RoleSales Manager
Correspondence AddressHazel Lee 6 Dean Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TR
Director NameMr Padraic Doheny
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2000(31 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2005)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Albury Drive
Pinner
Middlesex
HA5 3RF

Location

Registered AddressUnit 5c
Triumph Trading Estate
Tariff Road
London
N17 0EB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,770
Cash£3,617
Current Liabilities£23,057

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
27 April 2005Return made up to 12/04/05; full list of members (7 pages)
11 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 May 2004Return made up to 12/04/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 March 2004Director resigned (1 page)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 April 2003Return made up to 12/04/03; full list of members (8 pages)
2 May 2002Full accounts made up to 30 June 2001 (16 pages)
19 April 2002Return made up to 12/04/02; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 April 2001Return made up to 12/04/01; full list of members (7 pages)
18 May 2000Return made up to 12/04/00; full list of members (6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
8 April 1999Full accounts made up to 30 June 1998 (16 pages)
26 June 1998Return made up to 12/04/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
6 June 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
15 May 1996Return made up to 12/04/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (14 pages)
12 June 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Ad 20/04/95--------- £ si 48000@1=48000 £ ic 6/48006 (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (17 pages)