Company NameBusiness Evolution Group Limited
Company StatusDissolved
Company Number01815294
CategoryPrivate Limited Company
Incorporation Date10 May 1984(39 years, 11 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameBusiness Evolution Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
High Street, Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed31 December 2007(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Anthony Joseph Brunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 December 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Braeside Road
St Leonards
Ringwood
Hampshire
BH24 2PQ
Director NameIan Phillip Foster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rowland Avenue
Poole
Dorset
BH15 3DE
Director NameMrs Jennifer Mary Hastrop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NamePeter Robert Hastrop
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NameMrs Deborah Jayne Perkins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address6 Charmouth Grove
Poole
Dorset
BH14 0LP
Secretary NameMrs Deborah Jayne Perkins
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address6 Charmouth Grove
Poole
Dorset
BH14 0LP
Secretary NameJennifer Mary Hastrop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Secretary NameMrs Jennifer Mary Hastrop
NationalityBritish
StatusResigned
Appointed21 August 1992(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NamePaul Smallwood Cole
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2003)
RoleOffice Interiors
Correspondence Address5 Amberwood
Ferndown
Dorset
BH22 9JT
Secretary NameMr Anthony Joseph Brunt
NationalityBritish
StatusResigned
Appointed11 October 2000(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Braeside Road
St Leonards
Ringwood
Hampshire
BH24 2PQ
Director NameAndrew Richard Hill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleSales Director
Correspondence Address4 Pine Road
Corfe Mullen
Wimborne
Dorset
BH21 3DW

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Turnover£3,574,800
Gross Profit£1,259,512
Net Worth£97,368
Cash£158
Current Liabilities£705,794

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (2 pages)
21 December 2009Application to strike the company off the register (2 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Termination of appointment of Ian Foster as a director (2 pages)
10 December 2009Termination of appointment of Ian Foster as a director (2 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
27 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
27 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
10 November 2008Application for reregistration from PLC to private (1 page)
10 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 November 2008Re-registration of Memorandum and Articles (14 pages)
10 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2008Re-registration of Memorandum and Articles (14 pages)
10 November 2008Application for reregistration from PLC to private (1 page)
10 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 October 2008Return made up to 26/09/08; full list of members (4 pages)
21 October 2008Return made up to 26/09/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from sovereign business park, 48, willis way, poole, dorset, BH15 3TB. (1 page)
16 September 2008Registered office changed on 16/09/2008 from sovereign business park, 48, willis way, poole, dorset, BH15 3TB. (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (4 pages)
9 January 2008New director appointed (4 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
1 December 2007Full accounts made up to 30 April 2007 (16 pages)
1 December 2007Full accounts made up to 30 April 2007 (16 pages)
16 October 2007Return made up to 26/09/07; full list of members (3 pages)
16 October 2007Return made up to 26/09/07; full list of members (3 pages)
5 December 2006Full accounts made up to 30 April 2006 (18 pages)
5 December 2006Full accounts made up to 30 April 2006 (18 pages)
3 November 2006Return made up to 26/09/06; full list of members (3 pages)
3 November 2006Return made up to 26/09/06; full list of members (3 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
7 December 2005Full accounts made up to 30 April 2005 (18 pages)
7 December 2005Full accounts made up to 30 April 2005 (18 pages)
18 October 2005Return made up to 26/09/05; full list of members (8 pages)
18 October 2005Return made up to 26/09/05; full list of members (8 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
17 December 2004S-div 03/11/00 (2 pages)
17 December 2004S-div 03/11/00 (2 pages)
26 November 2004Full accounts made up to 30 April 2004 (19 pages)
26 November 2004Full accounts made up to 30 April 2004 (19 pages)
22 October 2004Return made up to 26/09/04; full list of members (8 pages)
22 October 2004Return made up to 26/09/04; full list of members (8 pages)
18 October 2003Return made up to 26/09/03; full list of members (8 pages)
18 October 2003Return made up to 26/09/03; full list of members (8 pages)
3 September 2003Full accounts made up to 30 April 2003 (20 pages)
3 September 2003Full accounts made up to 30 April 2003 (20 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
3 December 2002Full accounts made up to 30 April 2002 (21 pages)
3 December 2002Full accounts made up to 30 April 2002 (21 pages)
14 November 2002Director's particulars changed (2 pages)
14 November 2002Director's particulars changed (2 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
4 October 2002Return made up to 26/09/02; full list of members (9 pages)
4 October 2002New director appointed (1 page)
4 October 2002New director appointed (1 page)
4 October 2002Return made up to 26/09/02; full list of members (9 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
8 October 2001Return made up to 26/09/01; full list of members (7 pages)
8 October 2001Return made up to 26/09/01; full list of members (7 pages)
11 September 2001Full accounts made up to 30 April 2001 (18 pages)
11 September 2001Full accounts made up to 30 April 2001 (18 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
24 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
24 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
8 November 2000Memorandum and Articles of Association (14 pages)
8 November 2000Memorandum and Articles of Association (14 pages)
24 October 2000Conso s-div 11/10/00 (2 pages)
24 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 October 2000Conso s-div 11/10/00 (2 pages)
24 October 2000Ad 11/10/00--------- £ si 37500@1=37500 £ ic 12375/49875 (2 pages)
24 October 2000Ad 11/10/00--------- £ si 125@1=125 £ ic 49875/50000 (2 pages)
24 October 2000Ad 11/10/00--------- £ si 125@1=125 £ ic 49875/50000 (2 pages)
24 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 October 2000Ad 11/10/00--------- £ si 37500@1=37500 £ ic 12375/49875 (2 pages)
20 October 2000Return made up to 26/09/00; full list of members (7 pages)
20 October 2000Return made up to 26/09/00; full list of members (7 pages)
13 October 2000Application for reregistration from private to PLC (1 page)
13 October 2000Auditor's statement (1 page)
13 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
13 October 2000Declaration on reregistration from private to PLC (1 page)
13 October 2000Auditor's report (2 pages)
13 October 2000Balance Sheet (2 pages)
13 October 2000Declaration on reregistration from private to PLC (1 page)
13 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 October 2000Auditor's statement (1 page)
13 October 2000Re-registration of Memorandum and Articles (14 pages)
13 October 2000Application for reregistration from private to PLC (1 page)
13 October 2000Auditor's report (2 pages)
13 October 2000Balance Sheet (2 pages)
13 October 2000Re-registration of Memorandum and Articles (14 pages)
22 September 2000Full accounts made up to 30 April 2000 (22 pages)
22 September 2000Full accounts made up to 30 April 2000 (22 pages)
29 February 2000Full accounts made up to 30 April 1999 (25 pages)
29 February 2000Full accounts made up to 30 April 1999 (25 pages)
1 October 1999Return made up to 26/09/99; no change of members (8 pages)
1 October 1999Return made up to 26/09/99; no change of members (8 pages)
11 February 1999Full accounts made up to 30 April 1998 (35 pages)
11 February 1999Full accounts made up to 30 April 1998 (35 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Return made up to 26/09/98; no change of members (6 pages)
6 October 1998Return made up to 26/09/98; no change of members (6 pages)
14 November 1997Accounts for a medium company made up to 30 April 1997 (21 pages)
14 November 1997Accounts for a medium company made up to 30 April 1997 (21 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
28 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Return made up to 26/09/97; full list of members (6 pages)
14 January 1997Accounts for a medium company made up to 30 April 1996 (18 pages)
14 January 1997Accounts for a medium company made up to 30 April 1996 (18 pages)
26 October 1996Return made up to 26/09/96; no change of members (4 pages)
26 October 1996Return made up to 26/09/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 October 1995Return made up to 26/09/95; no change of members (4 pages)
20 October 1995Return made up to 26/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)