Company NameB.E. Spares Marine Limited
Company StatusDissolved
Company Number02586099
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alecos Lysandrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityGreek Cypriot
StatusClosed
Appointed27 February 1993(2 years after company formation)
Appointment Duration24 years, 3 months (closed 13 June 2017)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address243 Dawlish Drive
Seven Kings
Ilford
Essex
IG3 9EH
Secretary NameMrs Eleni Lysandrou
NationalityBritish
StatusClosed
Appointed15 March 2002(11 years after company formation)
Appointment Duration15 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Dawlish Drive
Seven Kings
Ilford
Essex
IG3 9EH
Director NameMrs Eleni Lysandrou
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(11 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 13 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address243 Dawlish Drive
Seven Kings
Ilford
Essex
IG3 9EH
Director NameBarry James Gillmore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 14 August 2002)
RoleShipping Manager
Correspondence Address115 Green Walk
Dartford
Kent
DA1 4JU
Secretary NameMr Alecos Lysandrou
NationalityGreek Cypriot
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration9 years (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Dawlish Drive
Seven Kings
Ilford
Essex
IG3 9EH

Contact

Websitewww.stencilwarehouse.com

Location

Registered Address243 Dawlish Drive
Seven Kings
Ilford
Essex
IG3 9EH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

75 at £1Alecos Lysandrou
75.00%
Ordinary
25 at £1Mrs Eleni Lysandrou
25.00%
Ordinary

Financials

Year2014
Net Worth-£77,169
Cash£7,936
Current Liabilities£64,990

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
15 October 2013Registered office address changed from 10 Colson Road Croydon CR0 6UA on 15 October 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (12 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 March 2010Director's details changed for Eleni Lysandrou on 27 February 2010 (2 pages)
5 March 2010Director's details changed for Alecos Lysandrou on 27 February 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 March 2007Return made up to 27/02/07; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 10 colson road east croydon surrey cro 6UA (1 page)
19 April 2006Return made up to 27/02/06; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 March 2005Return made up to 27/02/05; full list of members (2 pages)
1 April 2004Return made up to 27/02/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Return made up to 27/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 September 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 February 2001Return made up to 27/02/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Auditor's resignation (1 page)
8 March 2000Return made up to 27/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 27/02/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Return made up to 27/02/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 February 1997Return made up to 27/02/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 March 1996Return made up to 27/02/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Return made up to 27/02/95; no change of members (4 pages)
27 February 1991Incorporation (19 pages)