Company NameB H E Company Secretaries Ltd
Company StatusDissolved
Company Number03024344
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Sherri Louise Ellison
NationalityBritish
StatusClosed
Appointed09 January 1996(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 19 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameMiss Sherri Louise Ellison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 19 March 2002)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameBrendan Earley
NationalityBritish
StatusClosed
Appointed25 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 19 March 2002)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameMs Tess Flower
NationalityNew Zealander
StatusClosed
Appointed22 February 2000(5 years after company formation)
Appointment Duration2 years (closed 19 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Cottages
Upper Dicker
East Sussex
BN27 3QD
Secretary NameDawn Prowse
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1995)
RoleCompany Director
Correspondence Address20 Coxwell Road
Plumstead
London
SE18 1AL
Secretary NameWendy Angela Luxton
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 10 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 NameHayley Cox
NationalityBritish
StatusResigned
Appointed04 March 1997(2 years after company formation)
Appointment Duration1 month (resigned 10 April 1997)
RoleCompany Director
Correspondence Address54 Lambourne Gardens
London
E4 7SG
Secretary NameShelley Ann Jones
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address107 Gubbins Lane
Harold Wood
Romford
RM3 0DP
Secretary NameAlka Ladva
NationalityBritish
StatusResigned
Appointed16 July 1997(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 1997)
RoleCompany Director
Correspondence Address13 Villacourt Road
Plumstead
London
SE18 2AR
Secretary NameGayle Yvonne Bright
NationalityBritish
StatusResigned
Appointed28 October 1997(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 28 November 1997)
RoleCompany Director
Correspondence Address12 Hockley Close
Basildon
Essex
SS14 1RG
Secretary NameRichard Thomas Needham
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address29 Slipway House
Burrells Wharf West Ferry Road
London
E14 3TD
Secretary NameHannah Louise Joanne Wood
NationalityBritish
StatusResigned
Appointed19 January 1998(2 years, 11 months 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 NamePhilip Ellison
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address31 Caldwell Road
Stanford Le Hope
Essex
SS17 0LP
Secretary NameTania O'Sullivan
NationalityBritish
StatusResigned
Appointed18 February 1999(3 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 January 2000)
RoleCompany Director
Correspondence Address166 Beaver Lane
Ashford
Kent
TN23 5PE
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Corporate Partners Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameBHE Corporate Partners Limited (Corporation)
StatusResigned
Appointed30 June 1997(2 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 July 1997)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB

Location

Registered Address11 Tabor Grove
Wimbledon
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

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
15 October 2001Application for striking-off (1 page)
12 October 2001Secretary's particulars changed (1 page)
16 March 2001Return made up to 21/02/01; full list of members (7 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
26 January 2001Return made up to 21/02/00; full list of members (6 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
15 August 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
4 June 1999Full accounts made up to 30 June 1998 (9 pages)
21 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
1 March 1999Return made up to 21/02/99; full list of members (8 pages)
19 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999New secretary appointed (2 pages)
3 November 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
4 August 1998Registered office changed on 04/08/98 from: sutie 2 moreland house 80 goswell road london EC1V 7DB (1 page)
16 June 1998Secretary resigned (1 page)
24 May 1998Secretary's particulars changed (1 page)
24 May 1998Secretary's particulars changed (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 21/02/98; full list of members (8 pages)
22 January 1998New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 11 tabor grove london SW19 4EB (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Location of register of directors' interests (1 page)
17 July 1997Location of debenture register (1 page)
17 July 1997Location of register of members (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 March 1997Return made up to 21/02/97; full list of members (7 pages)
7 March 1997New secretary appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
11 December 1996New director appointed (3 pages)
11 December 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (3 pages)
7 June 1996Secretary's particulars changed (1 page)
4 June 1996Director's particulars changed (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Return made up to 21/02/96; full list of members (7 pages)
8 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 August 1995New secretary appointed (2 pages)
15 March 1995Accounting reference date notified as 31/03 (1 page)
21 February 1995Incorporation (15 pages)