Company NameBesres Collegiate Centres Plc
Company StatusDissolved
Company Number02336042
CategoryPublic Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Walter Woodbridge
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Correspondence Address1 Pemberton Row
Fetter Lane
London
EC4A 3ET
Director NameMr Andrew Harwood Woods
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Church Way
Weston Favell
Northampton
NN3 3BT
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director Slp
Correspondence Address1 Farmland Walk
Chislehurst
Kent
BR7 6JH
Secretary NameMr Philip George Wiles
NationalityBritish
StatusCurrent
Appointed18 October 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusCurrent
Appointed30 October 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleDirector & Dev Manager Slp
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleManaging Director Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed18 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 April 1997Dissolved (1 page)
13 January 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
11 December 1996Liquidators statement of receipts and payments (7 pages)
4 January 1996Appointment of a voluntary liquidator (1 page)
13 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 November 1995Declaration of solvency (10 pages)
16 October 1995Declaration of solvency (10 pages)
16 August 1995New director appointed (6 pages)
28 April 1995Full accounts made up to 30 September 1994 (12 pages)