Company NameBEX Railstaff Services Limited
Company StatusDissolved
Company Number03347378
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrenda Bickley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleAdministrator
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameBrian Anthony Bickley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleContracts Director
Correspondence AddressHook Greeen Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameMr Jason Bickley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleQuality Assurance Manager
Correspondence Address3 North Close
Bexleyheath
Kent
DA6 8HE
Director NameRobert Bickley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Chairman
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameMichelle King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleProducts Ledger Accounts
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameMichelle King
NationalityBritish
StatusClosed
Appointed27 September 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 20 March 2012)
RoleProducts Ledger Accounts
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameBrenda Bickley
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleAdministrator
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBex House Capital Industrial
Estate Crabtree
Manorway South Belvedere
Kent
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1,000
(9 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1,000
(9 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1,000
(9 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 02/04/09; full list of members (5 pages)
29 May 2009Return made up to 02/04/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 April 2008Return made up to 02/04/08; full list of members (5 pages)
9 April 2008Return made up to 02/04/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 May 2007Return made up to 02/04/07; full list of members (4 pages)
17 May 2007Return made up to 02/04/07; full list of members (4 pages)
20 April 2007Registered office changed on 20/04/07 from: c/o sinclairs 32 queen anne street london W1G 8HD (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o sinclairs 32 queen anne street london W1G 8HD (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 April 2006Return made up to 02/04/06; full list of members (9 pages)
19 April 2006Return made up to 02/04/06; full list of members (9 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 April 2005Return made up to 02/04/05; full list of members (9 pages)
18 April 2005Return made up to 02/04/05; full list of members (9 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
29 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
13 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(9 pages)
13 April 2003Return made up to 02/04/03; full list of members (9 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2002Return made up to 02/04/02; full list of members (8 pages)
25 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (8 pages)
5 April 2001Return made up to 02/04/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 May 2000Return made up to 02/04/00; full list of members (8 pages)
5 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 April 1999Return made up to 02/04/99; no change of members (8 pages)
19 April 1999Return made up to 02/04/99; no change of members (8 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 May 1998Return made up to 02/04/98; full list of members (8 pages)
12 May 1998Return made up to 02/04/98; full list of members (8 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
21 August 1997Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (1 page)
21 August 1997Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (1 page)
2 April 1997Incorporation (18 pages)
2 April 1997Incorporation (18 pages)