Company NameBECH Neale And Company Limited
Company StatusDissolved
Company Number02504968
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameUnalit & Associates Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMartin Cornelius Cossington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 11 January 2005)
RoleTimber Salesman
Correspondence Address14 The Windsors
Buckhurst Hill
Essex
IG9 6DJ
Director NameDavid Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 11 January 2005)
RoleTimber Salesman
Correspondence Address1 Post Meadow
Billericay
Essex
CM11 2SE
Secretary NameDavid Ian Cooper
NationalityBritish
StatusClosed
Appointed07 May 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 11 January 2005)
RoleTimber Salesman
Correspondence Address1 Post Meadow
Billericay
Essex
CM11 2SE
Director NameChristina Gezeluis
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1995)
RoleDeputy Managing Director
Correspondence AddressC/O Unalit Sa
Rue De Canale
Ste Usage Bp10
F21170 St Jean De Losne
France
Director NameGunnar Jordanson
Date of BirthMarch 1934 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1995)
RoleCivil Engineer
Correspondence AddressRoute D'Echenon
Ste Usage
F21170 St Jean De Losne
France
Director NameTerence Patrick McNamara
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1994)
RoleManager
Correspondence AddressChanters Hazel Way
Fetcham
Leatherhead
Surrey
KT22 9QD
Secretary NameTerence Patrick McNamara
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressChanters Hazel Way
Fetcham
Leatherhead
Surrey
KT22 9QD
Secretary NameBarry Frederick Raven
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1996)
RoleSales
Correspondence Address1 Priests Lane
Shenfield Common
Brentwood
Essex
CM15 8BJ
Secretary NameBarry Frederick Raven
NationalityBritish
StatusResigned
Appointed12 October 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1996)
RoleSales
Correspondence Address1 Priests Lane
Shenfield Common
Brentwood
Essex
CM15 8BJ
Director NameBarry Frederick Raven
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 May 2003)
RoleTimber Salesman
Correspondence Address1 Priests Lane
Shenfield Common
Brentwood
Essex
CM15 8BJ
Secretary NameDavid Rowley Kells
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address30 Gurney Close
Barking
Essex
IG11 8JX

Location

Registered AddressOak House
Eastern Avenue West
Romford
RM7 7AY
RegionLondon
ConstituencyRomford
CountyGreater London
WardMawneys
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,975
Cash£520
Current Liabilities£2,206

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Return made up to 18/04/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
25 April 2000Return made up to 18/04/00; full list of members (7 pages)
3 April 2000Accounts made up to 30 June 1999 (9 pages)
27 April 1999Return made up to 18/04/99; full list of members (6 pages)
6 November 1998Accounts made up to 30 June 1998 (9 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1997Return made up to 18/04/97; no change of members (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1996Secretary resigned (1 page)
25 April 1996Return made up to 18/04/96; full list of members (6 pages)
25 April 1996New secretary appointed (2 pages)
18 July 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1995New secretary appointed (2 pages)
15 May 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 April 1995Company name changed unalit & associates LIMITED\certificate issued on 19/04/95 (4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)