Company NameBHE Company Directors Ltd
Company StatusDissolved
Company Number02936734
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameMelrose Publishing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrendan Earley
NationalityBritish
StatusClosed
Appointed01 April 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusClosed
Appointed30 June 2001(7 years after company formation)
Appointment Duration1 year, 4 months (closed 05 November 2002)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD
Director NameSBI Company Directors Ltd (Corporation)
StatusClosed
Appointed29 April 2002(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 05 November 2002)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Director NameKevin Sykes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RolePublisher
Correspondence Address22 Arnos Grove
London
N14 2YR
Secretary NameBrendan Farley
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Fiske Court
Hanover Road
London
SW19 1EB
Director NameBrendan Earley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 months after company formation)
Appointment Duration2 months (resigned 06 February 1995)
RoleAccountant
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameWulstan Earley
NationalityBritish
StatusResigned
Appointed08 December 1994(6 months after company formation)
Appointment Duration6 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address11 Tabor Grove
London
SW19 4EB
Secretary NameBrendan Earley
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameMiss Sherri Louise Ellison
NationalityBritish
StatusResigned
Appointed09 January 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameIsobel Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 2002)
RoleCredit Control Manager
Correspondence Address90 Smarts Lane
Loughton
Essex
IG10 4BS
Secretary NameWendy Angela Luxton
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 1997)
RoleCompany Director
Correspondence Address45 Greenwood
Walters Ash
High Wycombe
Buckinghamshire
HP14 4XA
Secretary NameAlka Ladva
NationalityBritish
StatusResigned
Appointed16 July 1997(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 1997)
RoleCompany Director
Correspondence Address13 Villacourt Road
Plumstead
London
SE18 2AR
Secretary NameHannah Louise Joanne Wood
NationalityBritish
StatusResigned
Appointed07 April 1998(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence Address2 Hampton Court
Stelling Road
Erith
Kent
DA8 3JW
Secretary NameRichard Thomas Needham
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 1999)
RoleCompany Director
Correspondence Address29 Slipway House
Burrells Wharf West Ferry Road
London
E14 3TD
Director NameSherri Ellison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(4 years, 4 months after company formation)
Appointment Duration3 days (resigned 22 October 1998)
RoleCompliance Director
Correspondence Address29 Slipway House
Burrells Wharf West Ferry Road
London
E14 3TD
Director NameBrendan Earley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 2002)
RoleAccountant
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameMs Tess Flower
NationalityNew Zealander
StatusResigned
Appointed09 June 2000(6 years after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Cottages
Upper Dicker
East Sussex
BN27 3QD
Secretary NameVitagold Financial Services Limited (Corporation)
StatusResigned
Appointed05 December 1994(6 months after company formation)
Appointment Duration3 days (resigned 08 December 1994)
Correspondence Address21/22 Great Sutton Street
London
EC1V 0DN
Director NameBHE Corporate Partners Limited (Corporation)
StatusResigned
Appointed06 February 1995(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1996)
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 1996)
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2001)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address6a Station Road
Longfield
Kent
DA3 7QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
12 October 2001Secretary's particulars changed (1 page)
26 July 2001Return made up to 08/06/01; full list of members (8 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 March 2001Return made up to 08/06/00; full list of members (7 pages)
22 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
3 May 2000Accounts made up to 30 June 1999 (3 pages)
27 August 1999Return made up to 08/06/99; full list of members (8 pages)
16 July 1999Director's particulars changed (1 page)
28 June 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page)
19 February 1999Secretary's particulars changed (1 page)
5 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
26 October 1998Director resigned (1 page)
23 October 1998New director appointed (3 pages)
23 October 1998Accounts made up to 31 December 1997 (3 pages)
10 July 1998Return made up to 08/06/98; full list of members (7 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
24 May 1998Secretary's particulars changed (1 page)
17 April 1998New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 11 tabor court wimbledon london SW19 4EB (1 page)
17 July 1997Location of register of members (1 page)
17 July 1997Location of debenture register (1 page)
17 July 1997Location of register of directors' interests (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 May 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997Secretary resigned (1 page)
26 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 July 1996Return made up to 08/06/96; full list of members (6 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 September 1995Secretary resigned (2 pages)
15 September 1995Return made up to 08/06/95; full list of members (6 pages)
15 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
10 February 1995Director resigned;new director appointed (2 pages)
3 January 1995Secretary resigned;new secretary appointed (2 pages)
22 December 1994Company name changed melrose publishing LTD\certificate issued on 23/12/94 (2 pages)
21 December 1994Secretary resigned;new secretary appointed (2 pages)
21 December 1994Registered office changed on 21/12/94 from: unit 5 lisle road high wycombe bucks,HP13 5SH (1 page)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1994Director resigned;new director appointed (4 pages)
8 June 1994Incorporation (16 pages)