South Norwood
London
SE25 5EG
Secretary Name | Michael George Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1996(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Building Contractor |
Correspondence Address | Graceland 2c Ridge Langley Selsdon South Croydon Surrey CR2 0AR |
Director Name | Carol Lynne Bourne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Administrator |
Correspondence Address | 55 Dagnall Park South Norwood London SE25 5EG |
Secretary Name | Miss Patricia Jane Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Godalming Avenue Wallington Surrey SM6 8NP |
Secretary Name | Gary David Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 55 Dagnall Park London SE25 5EG |
Director Name | Michael George Nash |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1996) |
Role | Building Contractor |
Correspondence Address | Graceland 2c Ridge Langley Selsdon South Croydon Surrey CR2 0AR |
Secretary Name | Carol Lynne Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1996) |
Role | Building Contractor |
Correspondence Address | 55 Dagnall Park South Norwood London SE25 5EG |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | besafelimited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8381552 |
Telephone region | Unknown |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,216 |
Cash | £13,480 |
Current Liabilities | £119,501 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 July 2003 | Dissolved (1 page) |
---|---|
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Statement of affairs (8 pages) |
23 February 2001 | Appointment of a voluntary liquidator (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 55 dagnall park london SE25 5EG (1 page) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
13 January 1997 | Company name changed besafe building contractors limi ted\certificate issued on 14/01/97 (2 pages) |
9 January 1997 | Amended full accounts made up to 30 June 1995 (1 page) |
13 June 1996 | Return made up to 09/06/96; full list of members
|
16 January 1996 | Full accounts made up to 30 June 1995 (1 page) |
14 August 1995 | Return made up to 09/06/95; change of members (6 pages) |