Company NameB H E Corporate Partners Ltd
Company StatusDissolved
Company Number03005109
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameIsobel Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 26 August 2003)
RoleCredit Control Manager
Correspondence Address90 Smarts Lane
Loughton
Essex
IG10 4BS
Secretary NameBrendan Earley
NationalityBritish
StatusClosed
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameMiss Sherri Louise Ellison
NationalityBritish
StatusClosed
Appointed09 January 1996(1 year after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameBrendan Earley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 26 August 2003)
RoleSecretary
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 August 2003)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBrendan Earley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleAccountant
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameWulstan Earley
NationalityBritish
StatusResigned
Appointed11 January 1995(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 February 1995)
RoleCompany Director
Correspondence Address11 Tabor Grove
London
SW19 4EB
Secretary NameJenny Sembhi
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 February 1996)
RoleCompany Director
Correspondence Address4 Daynor House
Quex Road
London
NW6 4PR
Secretary NameWendy Angela Luxton
NationalityBritish
StatusResigned
Appointed05 August 1996(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 1997)
RoleSecretary
Correspondence Address45 Greenwood
Walters Ash
High Wycombe
Buckinghamshire
HP14 4XA
Director NameMiss Sherri Louise Ellison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2001)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameAlka Ladva
NationalityBritish
StatusResigned
Appointed16 July 1997(2 years, 6 months 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
Appointed19 January 1998(3 years after company formation)
Appointment Duration4 months, 1 week (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, 5 months after company formation)
Appointment Duration7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address29 Slipway House
Burrells Wharf West Ferry Road
London
E14 3TD
Secretary NameMelrose Publishing Ltd (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressUnit 5 Lisle Road
High Wycombe
Buckinghamshire
HP13 5SH

Location

Registered Address11 Tabor Grove
London
SW19 4EB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
29 October 2002Strike-off action suspended (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
27 July 2001Director resigned (1 page)
3 May 2001Return made up to 23/12/00; full list of members (8 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001Return made up to 23/12/99; full list of members (8 pages)
10 December 2000Secretary resigned (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
16 July 1999Director's particulars changed (1 page)
8 April 1999New secretary appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page)
19 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999New director appointed (3 pages)
31 December 1998Return made up to 23/12/98; full list of members (9 pages)
3 November 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
24 May 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 December 1996 (8 pages)
22 January 1998New secretary appointed (2 pages)
9 January 1998Return made up to 23/12/97; full list of members (8 pages)
3 November 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
18 July 1997Location of debenture register (1 page)
18 July 1997Location of register of directors' interests (1 page)
18 July 1997Registered office changed on 18/07/97 from: 11 tabor grove wimbledon london SW19 4EB (1 page)
18 July 1997Location of register of members (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Secretary resigned (1 page)
17 April 1997Return made up to 23/12/96; full list of members (8 pages)
27 November 1996Director's particulars changed (1 page)
12 November 1996New director appointed (3 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
13 August 1996New secretary appointed (2 pages)
7 June 1996Director's particulars changed (1 page)
22 May 1996Secretary resigned (1 page)
25 February 1996Return made up to 23/12/95; full list of members (6 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Registered office changed on 08/02/96 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page)
8 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 21-22 great sutton street london EC1V 0DN (1 page)
15 March 1995Accounting reference date notified as 31/03 (1 page)