Company NameBeckenham & Bromley Roofing Co. Limited
Company StatusDissolved
Company Number01424590
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameRobert Chipchase
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address20 Constance Crescent
Bromley
Kent
BR2 7QJ
Director NameIan Chipchase
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(17 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address66 Forde Avenue
Bromley
BR1 3EX
Secretary NameRobert Chipchase
NationalityBritish
StatusClosed
Appointed01 April 2003(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address20 Constance Crescent
Bromley
Kent
BR2 7QJ
Director NameDavid George Albert Chipchase
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressGreenwoods 76a Elwill Way
Park Langley
Beckenham
Kent
BR3 2RZ
Director NameJill Anne Chipchase
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressGreenwoods 76a Elwill Way
Park Langley
Beckenham
Kent
BR3 2RZ
Secretary NameJill Anne Chipchase
NationalityBritish
StatusResigned
Appointed20 February 1992(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressGreenwoods 76a Elwill Way
Park Langley
Beckenham
Kent
BR3 2RZ

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£312,754
Gross Profit£139,911
Net Worth£4,765
Cash£85
Current Liabilities£62,941

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
14 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
6 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 15/02/02; full list of members (7 pages)
19 February 2002Director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
5 March 2001Return made up to 15/02/01; full list of members (7 pages)
6 December 2000Full accounts made up to 31 July 2000 (12 pages)
6 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Registered office changed on 18/01/00 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
10 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 February 1998Return made up to 15/02/98; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
25 February 1997Return made up to 15/02/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)