Company NameBessemer Limited
Company StatusDissolved
Company Number02190908
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed27 July 1994(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2000)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2000)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameGary Bell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RoleProperty Manager
Correspondence Address8 Birchfield Drive
Marland
Rochdale
Lancashire
OL11 4NY
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameBarry James Finan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1994)
RoleAccountant
Correspondence Address28 Burgh Meadows
Chorley
Lancashire
PR7 3LR
Director NameMr Alan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1992(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1993)
RoleAccountant
Correspondence AddressSeven Oaks
145 Norley Road
Cuddington
Cheshire
CW8 2TB
Secretary NameGavin Macarthur Young
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1994)
RoleAccountant
Correspondence Address32 Lindisfarne Drive
Poynton
Cheshire
SK12 1EW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered AddressSimon House
2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
29 December 1999Return made up to 12/12/99; full list of members (6 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Full accounts made up to 31 December 1998 (9 pages)
15 January 1999Return made up to 12/12/98; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: simon house 6,eaton gate london SW1W 9BJ (1 page)
2 January 1998Return made up to 12/12/97; no change of members (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 February 1997Auditor's resignation (2 pages)
10 January 1997Return made up to 12/12/96; no change of members (7 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
15 December 1995Return made up to 12/12/95; full list of members (14 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Director's particulars changed (4 pages)