Company NameBierrum And Partners Limited
Company StatusDissolved
Company Number02074448
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gareth John Eastman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(10 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 15 September 2009)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence AddressSt Marys House
Twyford
Buckingham
Buckinghamshire
MK18 4ET
Director NameDavid John Taylor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(10 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 15 September 2009)
RoleChartered Accountant
Correspondence Address31 Sion Hill
Bath
Somerset
BA1 2UW
Secretary NameFrank Dalton
NationalityBritish
StatusClosed
Appointed28 May 1999(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 15 September 2009)
RoleFinance Director
Correspondence Address9 Shafford Cottages
Redbourn Road
St. Albans
Hertfordshire
AL3 6LB
Director NameMr Alexander Milne Bierrum
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 12 months after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleChartered Accountant
Correspondence AddressPirton Court
Pirton
Hitchin
Herts
SG5 3QA
Director NameNils Roger Bierrum
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 1997)
RoleCivil Engineer
Correspondence AddressThe Cottage Hawridge Common
Chesham
Buckinghamshire
Hp5
Director NameJoseph Arthur Harrison
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCivil Engineer
Correspondence Address10 Lower Mardley Hill
Oaklands
Welwyn
Hertfordshire
AL6 0SQ
Director NameDennis Peter Shead
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1998)
RoleEstimator
Correspondence AddressLadymede Cottage Berryfields
Aylesbury
Buckinghamshire
Director NameJohn Graham Turner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCivil Engineer
Correspondence Address7 Woodland Rise
Studham
Dunstable
Bedfordshire
LU6 2PF
Secretary NamePeter Charles Kendrew
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 1999)
RoleCompany Director
Correspondence Address13 Hoylake Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7RH
Director NameWilliam James Nye
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 November 2002)
RoleManager
Correspondence AddressThe Lodge Munstead Grange
Alldens Lane
Godalming
Surrey
GU8 4AP
Director NameDavid Ian Palmer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleProject Manager
Correspondence AddressThornfield
Warrendone Road
Hughindon Valley
Buckinghamshire

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Notice of ceasing to act as receiver or manager (1 page)
11 February 2009Receiver's abstract of receipts and payments to 30 January 2009 (3 pages)
25 November 2008Receiver's abstract of receipts and payments to 24 September 2008 (3 pages)
16 November 2007Receiver's abstract of receipts and payments (3 pages)
23 November 2006Receiver's abstract of receipts and payments (3 pages)
16 November 2005Receiver's abstract of receipts and payments (3 pages)
28 June 2005Appointment of receiver/manager (1 page)
29 November 2004Receiver's abstract of receipts and payments (4 pages)
7 January 2004Administrative Receiver's report (10 pages)
7 January 2004Form 3.2 - s/ment of affairs (5 pages)
6 November 2003Registered office changed on 06/11/03 from: bierrum house 105-111 high street houghton regis dunstable bedfordshire LU5 5BJ (1 page)
1 October 2003Appointment of receiver/manager (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Delivery ext'd 3 mth 30/04/02 (1 page)
29 November 2002Location of register of members (1 page)
29 November 2002Return made up to 15/11/02; full list of members (6 pages)
20 May 2002Director resigned (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Return made up to 15/11/01; full list of members (6 pages)
25 October 2001Full accounts made up to 30 April 2001 (14 pages)
10 December 2000Full accounts made up to 30 April 2000 (13 pages)
13 November 2000Return made up to 15/11/00; full list of members (7 pages)
18 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/00
(1 page)
14 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 December 1999Full accounts made up to 30 April 1999 (14 pages)
4 June 1999New secretary appointed (2 pages)
15 January 1999Ad 26/11/98--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
15 January 1999Full accounts made up to 30 April 1998 (12 pages)
8 January 1999Director resigned (1 page)
14 December 1998Nc inc already adjusted 26/11/98 (1 page)
14 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1998Return made up to 15/11/98; full list of members (8 pages)
13 May 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: barwythe hall studham dunstable bedfordshire LU6 2NU (1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
13 February 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Return made up to 15/11/97; no change of members (6 pages)
17 November 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
9 December 1996Full accounts made up to 30 April 1996 (9 pages)
5 December 1996Return made up to 15/11/96; no change of members (6 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
22 December 1995Full accounts made up to 30 April 1995 (10 pages)
21 November 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(8 pages)