Company NameBessa North Of England Iii Plc
DirectorsAlec James Burford and Margaret Elizabeth Morris
Company StatusDissolved
Company Number02840467
CategoryPublic Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alec James Burford
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleBusiness Consultant
Correspondence AddressJack Green Cottage Oram Road
Brindle
Chorley
Lancashire
PR6 8NS
Director NameMargaret Elizabeth Morris
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleRetired Nursing Manager
Correspondence Address19 Abbotsway
Penwortham
Preston
Lancashire
PR1 0BD
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusCurrent
Appointed24 December 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 07 October 1993)
RoleCorporate Financer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1996)
RoleCorporate Financer
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Mark Anthony Jackson-Stops
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 24 December 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street, Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameLeslie Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 23 November 1994)
RoleCompany Director
Correspondence Address2 Roker Park Terrace
Roker
Sunderland
Tyne And Wear
SR6 9LY
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed16 December 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 24 December 1998)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameIan Forster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 1998)
RoleBuilding Society Senior Manage
Correspondence Address26 Croftside
Etherley Park
Bishop Auckland
County Durham
DL14 0ST
Director NameJonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1998)
RoleExecutive
Correspondence Address10 Dewsbury Court Chiswick Road
London
W4 5RA
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressConduit House 24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£162,114
Net Worth£2,053,599
Cash£25,063
Current Liabilities£90,656

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Registered office changed on 29/10/99 from: 4 the pavilions ashton on ribble preston PR2 2YB (1 page)
27 October 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 1999Declaration of solvency (3 pages)
26 August 1999Return made up to 29/07/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 3 lincolns inn fields london WC2A 3AA (1 page)
10 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
31 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 August 1998Return made up to 29/07/98; bulk list available separately (5 pages)
17 July 1998Registered office changed on 17/07/98 from: 10 lincolns inn fields london WC2A 3BP (1 page)
13 May 1998Full accounts made up to 31 December 1997 (15 pages)
13 August 1997Return made up to 29/07/97; no change of members (4 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 July 1996Return made up to 29/07/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (17 pages)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (2 pages)
6 September 1995Return made up to 29/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(90 pages)
14 June 1995Full accounts made up to 31 December 1994 (18 pages)