Company NameBesres Campus Nine Plc
Company StatusDissolved
Company Number02582168
CategoryPublic Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleDirector & Dev Man
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameMr Edward Michael Hollingsworth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(5 years, 2 months after company formation)
Appointment Duration28 years
RoleSolicitor
Correspondence AddressBurway 9 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameDavid Nigel Geoffrey Small
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(5 years, 2 months after company formation)
Appointment Duration28 years
RoleManaging Director
Correspondence AddressGoblins
Packhorse Road Bessells Green
Sevenoaks
Kent
TN13 2QP
Secretary NameSarah Caroline Titley
NationalityBritish
StatusCurrent
Appointed22 April 1996(5 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address165 Rosendale Road
London
SE21 8LN
Director NameMr David Harold Adamson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Director NameMr Stephen Paul Chambers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 1996)
RoleChartered Surveyor
Country of ResidenceUntied Kingdom
Correspondence Address28 Bryanston Square
London
W1
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year, 7 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
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameMr Anthony John Hillier
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoose Court Farmhouse
Old Drive Loose
Maidstone
Kent
ME15 9SE
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(3 years, 2 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
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusResigned
Appointed30 October 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW

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 Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 1999Dissolved (1 page)
23 February 1999Return of final meeting in a members' voluntary winding up (4 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (9 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Declaration of solvency (5 pages)
25 June 1996Appointment of a voluntary liquidator (1 page)
25 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (2 pages)
21 April 1996Director's particulars changed (1 page)
21 April 1996Return made up to 13/02/96; change of members (10 pages)
1 April 1996Full accounts made up to 31 December 1995 (15 pages)
18 August 1995Full accounts made up to 31 December 1994 (13 pages)
16 August 1995New director appointed (6 pages)
16 March 1995Return made up to 13/02/95; bulk list available separately (16 pages)