Company NameBesat 120 Limited
Company StatusDissolved
Company Number02325505
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Graham Baker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 1998)
RoleExecutive
Correspondence Address31 North Longspur Drive
The Woodlands
Texas 77380
United States
Director NameMr Timothy Michael Daniels
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 1998)
RoleComputer Software Sales
Country of ResidenceEngland
Correspondence AddressKingsmere Acres
Shawford
Winchester
Hampshire
SO21 2BL
Director NameDr Graham Richard Plant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 1998)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBishopswood Grange
New Road
Tadley
Hampshire
RG26 6AS
Director NameMr David Quinn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 1998)
RoleDental Surgeon
Correspondence AddressWoodlands Kempshott Park
Kempshott
Basingstoke
Hampshire
RG23 7LP
Director NameMr Myrddin Rees
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 1998)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Church Lane
Worting
Basingstoke
Hampshire
RG23 8PX
Director NameMichele Patricia Nap
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 06 January 1998)
RoleCompany Director
Correspondence Address70 Elm Park Mansions
Park Walk
London
Sw10
Director NameThe Late Mr Brian Napp
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years, 3 months after company formation)
Appointment Duration-2 years, 11 months (resigned 16 February 1991)
RoleComputer Sales
Correspondence AddressThe Laithe House
Woods Lane
Cliddesden
Basingstoke
Rg25
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed07 March 1992(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 1997)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressClassic House
174-180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

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

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
2 July 1997Full accounts made up to 31 March 1997 (8 pages)
17 April 1997Secretary resigned (1 page)
20 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 March 1996Return made up to 07/03/96; no change of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 March 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)