Company NameBeckenham Chemicals Limited
Company StatusDissolved
Company Number01435025
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Wladimir Panas
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGreek
StatusClosed
Appointed02 October 1994(15 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 19 March 2002)
RoleManaging Director
Correspondence Address1 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Secretary NameMr Christopher Anthony Panas
NationalityBritish
StatusClosed
Appointed02 October 1994(15 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 19 March 2002)
RoleExporter
Correspondence Address169 Village Way
Beckenham
Kent
BR3 3NN
Director NameMr Antonios Pandelis Tiritas
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1982(2 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Copers Cope
Beckenham
Kent
Br3
Secretary NameMr Alan Peter David Batchelor
NationalityBritish
StatusResigned
Appointed04 October 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 1994)
RoleCompany Director
Correspondence Address6 Woodfield Road
Tonbridge
Kent
TN9 2LQ

Location

Registered Address95 High Street
Beckenham
Kent
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,667
Cash£558
Current Liabilities£699

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
15 October 2001Application for striking-off (1 page)
8 October 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 50 kent house 87 regent street london W1B 4EH (1 page)
12 January 2001Registered office changed on 12/01/01 from: 50 kent house 87 regent street london W18 4EH (1 page)
11 January 2001Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
5 January 2001Return made up to 04/10/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1998Accounts made up to 31 March 1997 (8 pages)
30 October 1997Return made up to 04/10/97; no change of members (4 pages)
27 December 1996Accounts made up to 31 March 1996 (9 pages)
11 October 1996Return made up to 04/10/96; full list of members (6 pages)
2 January 1996Accounts made up to 31 March 1995 (9 pages)
24 October 1995Return made up to 04/10/95; no change of members (4 pages)