Company NameVillage Jewellers (Beckenham) Limited
Company StatusDissolved
Company Number02820707
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDonald Ashton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(same day as company formation)
RoleJeweller
Correspondence Address77 Hartley Down
Purley
Surrey
CR8 4ED
Director NameTheresa Marguerite Ashton
Date of BirthApril 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed01 April 1994(10 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 30 September 2003)
RoleJeweller
Correspondence Address77 Hartley Down
Purley
Surrey
CR8 4ED
Secretary NameTheresa Marguerite Ashton
NationalityIrish
StatusClosed
Appointed01 April 1994(10 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 30 September 2003)
RoleJeweller
Correspondence Address77 Hartley Down
Purley
Surrey
CR8 4ED
Director NameBrenda Winifred Bromley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleJeweller
Correspondence Address24 Woodside Road
Tonbridge
Kent
TN9 2PD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameBrenda Winifred Bromley
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleJeweller
Correspondence Address24 Woodside Road
Tonbridge
Kent
TN9 2PD
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address242 High Street
Beckenham
Kent
BR3 1EN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,426

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 September 2001Return made up to 24/05/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 June 2000Return made up to 24/05/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 July 1999Return made up to 24/05/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 March 1998Registered office changed on 11/03/98 from: 34 seymour street london W1H 5WD (1 page)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 June 1997Return made up to 24/05/97; full list of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 15 reece mews london SW7 3HE (1 page)
25 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Return made up to 24/05/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)