Company NameBesafe Limited
DirectorCarol Lynne Bourne
Company StatusDissolved
Company Number02721650
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Previous NameBesafe Building Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCarol Lynne Bourne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleBuilding Contractor
Correspondence Address55 Dagnall Park
South Norwood
London
SE25 5EG
Secretary NameMichael George Nash
NationalityBritish
StatusCurrent
Appointed30 December 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleBuilding Contractor
Correspondence AddressGraceland 2c Ridge Langley
Selsdon
South Croydon
Surrey
CR2 0AR
Director NameCarol Lynne Bourne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleAdministrator
Correspondence Address55 Dagnall Park
South Norwood
London
SE25 5EG
Secretary NameMiss Patricia Jane Bourne
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Godalming Avenue
Wallington
Surrey
SM6 8NP
Secretary NameGary David Bourne
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence Address55 Dagnall Park
London
SE25 5EG
Director NameMichael George Nash
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1996)
RoleBuilding Contractor
Correspondence AddressGraceland 2c Ridge Langley
Selsdon
South Croydon
Surrey
CR2 0AR
Secretary NameCarol Lynne Bourne
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1996)
RoleBuilding Contractor
Correspondence Address55 Dagnall Park
South Norwood
London
SE25 5EG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitebesafelimited.co.uk/
Email address[email protected]
Telephone0845 8381552
Telephone regionUnknown

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,216
Cash£13,480
Current Liabilities£119,501

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 July 2003Dissolved (1 page)
17 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Statement of affairs (8 pages)
23 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Registered office changed on 20/02/01 from: 55 dagnall park london SE25 5EG (1 page)
1 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
30 June 1999Return made up to 09/06/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 June 1998Return made up to 09/06/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 June 1997Return made up to 09/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
13 January 1997Company name changed besafe building contractors limi ted\certificate issued on 14/01/97 (2 pages)
9 January 1997Amended full accounts made up to 30 June 1995 (1 page)
13 June 1996Return made up to 09/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1996Full accounts made up to 30 June 1995 (1 page)
14 August 1995Return made up to 09/06/95; change of members (6 pages)