Company NameBeetley Autos Limited
Company StatusDissolved
Company Number02720388
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)

Directors

Director NameMrs Brenda Rosina Markwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address230 Norwich Road
Dereham
Norfolk
NR20 3AY
Director NameMichael Robin Markwell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address230 Norwich Road
Dereham
Norfolk
NR20 3AY
Secretary NameMrs Brenda Rosina Markwell
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address230 Norwich Road
Dereham
Norfolk
NR20 3AY
Director NameMr Paul Arthur Scott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressBeechcroft Elmham Road
Beetley
Dereham
Norfolk
NR20 4BW
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 March 2000Dissolved (1 page)
6 December 1999Liquidators statement of receipts and payments (5 pages)
6 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
15 July 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
7 April 1995Liquidators statement of receipts and payments (6 pages)