Company NameBexley Academy Of Music And Performing Arts
Company StatusDissolved
Company Number02633813
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date2 January 2010 (14 years, 3 months ago)
Previous NameBexley Music Centre

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDonald John Campbell McClune
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(11 months after company formation)
Appointment Duration17 years, 6 months (closed 02 January 2010)
RoleManagement Consultant
Correspondence AddressChestnuts 9 Belton Road
Sidcup
Kent
DA14 4AB
Director NameAlastair Wilson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(11 months after company formation)
Appointment Duration17 years, 6 months (closed 02 January 2010)
RoleRetired
Correspondence Address43 Crescent Road
Sidcup
Kent
DA15 7HW
Director NameMrs Gillian Drusilla Ducharme
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 02 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Alfege Passage
Greenwich
London
SE10 9JS
Secretary NameKenneth Taylor Drummond
NationalityBritish
StatusClosed
Appointed17 June 2002(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 January 2010)
RoleFinance & Resources Manager
Correspondence Address9 Brooklands
Dartford
Kent
DA1 1LG
Director NameGlyn David Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2010)
RolePolice Officer Retired
Country of ResidenceEngland
Correspondence Address35 Glenhurst Avenue
Bexley
Kent
DA5 3QH
Director NameMartyn Hurst Skinner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 January 2010)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressCamden Cottage
Camden Road
Bexley
Kent
DA5 3NP
Director NameKenneth Taylor Drummond
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2010)
RoleFinance & Resources Manager
Correspondence Address9 Brooklands
Dartford
Kent
DA1 1LG
Director NameAndrew Chatburn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 02 January 2010)
RoleChief Executive
Correspondence Address33 Royston Road
Bearsted
Maidstone
Kent
ME15 8NS
Director NameJohn Statham Mackenzie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(6 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 1999)
RoleCentre Administrator
Correspondence Address8 Hornbeams
Vigo
Gravesend
Kent
DA13 0TA
Director NameJohn Robert Rankine
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleComputer Systems Dev Manager
Correspondence Address7 Shirley Avenue
Bexley
Kent
DA5 3AY
Director NameJohn Malcolm Fletcher
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleChief Executive
Correspondence Address18 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameGraham Burton Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleActuary
Correspondence AddressRingwood The Green
Sidcup
Kent
DA14 6BS
Director NameMalcolm William Clive Chambers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2003)
RoleFinancial Consultant
Correspondence Address17 Denberry Drive
Sidcup
Kent
DA14 4LB
Secretary NameJohn Statham Mackenzie
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Hornbeams
Vigo
Gravesend
Kent
DA13 0TA
Director NameHuw Livsey Alderman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 June 2002)
RoleBank Executive
Correspondence Address16 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameDoreen Joan Bird
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address8 Wykeham Court
Old Perry Street
Chislehurst
Kent
BR7 6PN
Secretary NameJennifer Breen
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address114 Penhill Road
Bexley
Kent
DA5 3EL
Director NameMichael John Purton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2006)
RoleChief Executive Bexley Centre
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NG
Director NameSusan Mary Harwood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2006)
RoleExecutive Director
Correspondence Address53 Phalarope Way
St Mary's Island
Chatham
ME4 3JJ
Secretary NameMalcolm William Clive Chambers
NationalityBritish
StatusResigned
Appointed01 August 1999(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2002)
RoleFinancial Consultant
Correspondence Address17 Denberry Drive
Sidcup
Kent
DA14 4LB
Director NameIan David Russell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Rivermead
St Marys Island
Chatham
Kent
ME4 3JU

Location

Registered AddressC/O Abbot Fielding
Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,845
Cash£16,263
Current Liabilities£120,047

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2010Final Gazette dissolved following liquidation (1 page)
2 October 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
2 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
10 July 2008Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
10 July 2008Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
22 August 2007O/Court re: statement of affairs (1 page)
22 August 2007O/Court re: statement of affairs (1 page)
9 August 2007Notice of Constitution of Liquidation Committee (2 pages)
9 August 2007Notice of Constitution of Liquidation Committee (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 27 station road sidcup kent DA15 7EB (1 page)
11 July 2007Registered office changed on 11/07/07 from: 27 station road sidcup kent DA15 7EB (1 page)
6 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Statement of affairs (6 pages)
6 July 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2007Statement of affairs (6 pages)
6 July 2007Notice of Constitution of Liquidation Committee (2 pages)
6 July 2007Notice of Constitution of Liquidation Committee (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
7 February 2007Annual return made up to 22/06/06 (7 pages)
7 February 2007Annual return made up to 22/06/06 (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
19 July 2005Company name changed bexley music centre\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed bexley music centre\certificate issued on 19/07/05 (2 pages)
4 July 2005Annual return made up to 22/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Annual return made up to 22/06/05 (7 pages)
1 July 2004Full accounts made up to 31 March 2004 (14 pages)
1 July 2004Full accounts made up to 31 March 2004 (14 pages)
28 June 2004Annual return made up to 22/06/04 (7 pages)
28 June 2004Annual return made up to 22/06/04 (7 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
3 October 2003Annual return made up to 01/07/03 (7 pages)
3 October 2003Annual return made up to 01/07/03 (7 pages)
9 August 2003Full accounts made up to 31 March 2003 (14 pages)
9 August 2003Full accounts made up to 31 March 2003 (14 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Annual return made up to 01/07/02 (6 pages)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
27 June 2002Full accounts made up to 31 March 2002 (13 pages)
27 June 2002Full accounts made up to 31 March 2002 (13 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
27 October 2001Full accounts made up to 31 March 2001 (13 pages)
27 October 2001Full accounts made up to 31 March 2001 (13 pages)
19 July 2001Annual return made up to 01/07/01 (5 pages)
19 July 2001Annual return made up to 01/07/01 (5 pages)
19 December 2000Full accounts made up to 31 March 2000 (13 pages)
19 December 2000Full accounts made up to 31 March 2000 (13 pages)
25 July 2000Annual return made up to 01/07/00 (5 pages)
25 July 2000Annual return made up to 01/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
14 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Annual return made up to 01/07/99 (6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
3 October 1997Amending 288A-app dt (2 pages)
3 October 1997Amending 288A-app dt (2 pages)
18 September 1997Full accounts made up to 31 March 1997 (13 pages)
18 September 1997Full accounts made up to 31 March 1997 (13 pages)
16 July 1997Annual return made up to 01/07/97 (6 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Annual return made up to 01/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
26 September 1996Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Full accounts made up to 31 March 1996 (13 pages)
10 July 1996Annual return made up to 01/07/96 (6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 01/07/96 (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
31 July 1991Incorporation (19 pages)