Company NameCampaign For Bedsit Rights
Company StatusDissolved
Company Number02125679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1987(37 years ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTrevor William Sennett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address58 Warren Way
Woodingdean
Brighton
East Sussex
BN2 6PJ
Director NameMr Joseph William Randall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2000)
RolePublisher
Correspondence AddressWhittles Farm Cheap Side
Hosell
Woking
Surrey
GU21 4JL
Director NameLisa Trickett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2000)
RoleLocal Government Officer
Correspondence AddressFlat 3,64 Prospect Road
Moseley
Birmingham
West Midlands
B13 9TD
Director NameSue Waller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2000)
RoleHousing Campaigner
Correspondence Address7a Pine Road
Cricklewood
London
NW2 6SB
Secretary NameTrevor William Sennett
NationalityBritish
StatusClosed
Appointed09 December 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address58 Warren Way
Woodingdean
Brighton
East Sussex
BN2 6PJ
Director NameJacqueline Ellen Peacock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(10 years after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address189 Goldhurst Terrace
London
NW6 3ER
Director NameMs Caroline Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 1995)
RoleComputer Consultant
Correspondence Address21a Lady Margaret Road
London
NW5 2NG
Director NameMr Paul John Walentowicz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1994)
RoleResearcher
Correspondence Address238 Amhurst Road
London
E8 2BS
Secretary NameMr Rafael Runco
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Fairview Crescent
Harrow
Middlesex
HA2 9UB
Director NameMs Gail Rosalind Siddall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleEnvironmental Health Officer
Correspondence Address29 The Gap
Marcham
Abingdon
Oxfordshire
OX13 6NJ
Secretary NameJane Grant
NationalityBritish
StatusResigned
Appointed06 October 1993(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 July 1994)
RoleSecretary
Correspondence Address82 Meadvale Road
London
W5 1NR
Director NameDavid Peter Roberts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 September 1997)
RoleTrainee Solicitor
Correspondence Address60 James Lane
London
E10 6HL
Secretary NameSophie Talbot
NationalityBritish
StatusResigned
Appointed23 August 1994(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 1995)
RoleCampaign Worker
Correspondence Address32 Battlebridge Court Wharfdale Road
London
N1 9SB
Director NamePaul Allender
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address1 Grange Court
Willesden Lane
London
NW2 5RU
Director NameSheron Carter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1997)
RoleCharity Dir
Correspondence Address22a Herbert Gardens
London
NW10 3BU
Secretary NameDavid Peter Roberts
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1996)
RoleSecretary
Correspondence Address60 James Lane
London
E10 6HL

Location

Registered Address20 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
8 September 1998Annual return made up to 24/07/98 (6 pages)
25 September 1997Annual return made up to 24/07/97 (6 pages)
25 September 1997Director resigned (1 page)
23 September 1997Full accounts made up to 31 March 1997 (9 pages)
28 August 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
29 June 1997Full accounts made up to 31 March 1996 (8 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
7 October 1996Annual return made up to 24/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1996Registered office changed on 14/05/96 from: 7 whitechapel road london E1 1DU (1 page)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 March 1995Auditor's resignation (2 pages)