Company NameBessa Plus Iii Limited
DirectorsHugh Douglas Charles Stebbing and David John Morris
Company StatusDissolved
Company Number02688395
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Douglas Charles Stebbing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Cambridge Road
Clevedon
Somerset
BS21 7DN
Director NameDavid John Morris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Correspondence Address97 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PN
Secretary NameStephen John Hopkins
NationalityBritish
StatusCurrent
Appointed15 September 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration1 day (resigned 26 March 1992)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameGeraint Wynne Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration1 day (resigned 26 March 1992)
RoleSolicitor
Correspondence Address15 Delamare Way
Oxford
Oxfordshire
OX2 9HZ
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressFlat 5
7 Brownlon Mews
London
Wc1
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameMr John Christopher Mozeen Hudson
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed22 March 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameChristopher Simon Eales
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 year, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 February 1994)
RoleAccountant
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1997)
RoleDeputy Chief Executive & Finan
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameRomana Abdin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 1998)
RoleGroup Legal Advisor
Correspondence Address11 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameDavid Hart Woodcock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Cross Street Harpley
Kings Lynn
Norfolk
PE31 6TH
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed28 February 1998(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJames McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressAppleton House
Church Road
Snitterfield
Warwickshire
CV37 0LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration6 days (resigned 01 April 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,190,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
8 April 2002Registered office changed on 08/04/02 from: 71 lombard street london EC3P 3BS (1 page)
5 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2002Declaration of solvency (3 pages)
5 April 2002Appointment of a voluntary liquidator (1 page)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 February 2001Return made up to 07/02/01; full list of members (5 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
24 August 2000Full accounts made up to 31 December 1999 (11 pages)
1 June 2000Director's particulars changed (2 pages)
16 February 2000Return made up to 07/02/00; full list of members (6 pages)
4 January 2000Director resigned (1 page)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Registered office changed on 12/07/99 from: black horse house salisbury square hatfield hertfordshire AL9 5DD (1 page)
1 March 1999Return made up to 07/02/99; full list of members (10 pages)
22 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director's particulars changed (2 pages)
10 February 1999Director resigned (1 page)
21 January 1999Director's particulars changed (2 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 November 1998Re-registration of Memorandum and Articles (16 pages)
3 November 1998Application for reregistration from PLC to private (1 page)
3 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(16 pages)
2 March 1998Full accounts made up to 30 June 1997 (14 pages)
2 November 1997New director appointed (5 pages)
2 November 1997New director appointed (5 pages)
3 October 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
17 February 1997Return made up to 07/02/97; no change of members (4 pages)
3 February 1997Full accounts made up to 30 June 1996 (14 pages)
28 February 1996Return made up to 07/02/96; bulk list available separately (5 pages)
22 February 1996Full accounts made up to 30 June 1995 (16 pages)
6 April 1995Return made up to 07/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)