Company NameBewick Construction Limited
Company StatusDissolved
Company Number03484226
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Frederick Gosling
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RolePool Construction Manager
Country of ResidenceEngland
Correspondence AddressHeathfield Lodge
24 Woodhatch Road
Redhill
Surrey
RH1 5HP
Director NameJohn Anthony Turk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleBuilder
Correspondence Address58 Copthorn Road
Felbridge
West Sussex
RH19 2NU
Secretary NameMr Paul Frederick Gosling
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RolePool Construction Manager
Country of ResidenceEngland
Correspondence AddressHeathfield Lodge
24 Woodhatch Road
Redhill
Surrey
RH1 5HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address263 Haydons Road
Wimbledon
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,976
Cash£496
Current Liabilities£4,714

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
26 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 February 2001Return made up to 22/12/00; no change of members (6 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
16 February 2000Return made up to 22/12/99; no change of members (6 pages)
9 March 1999Return made up to 22/12/98; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
22 December 1997Incorporation (17 pages)