Seer Green
Buckinghamshire
HP9 2YZ
Director Name | Miss Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Ian Roy Grant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 2003) |
Role | Insurance Broker |
Correspondence Address | 14 Brunel Way South Woodham Ferrers Chelmsford Essex CM3 5RE |
Director Name | Jason Michael Rose |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 25 March 2003) |
Role | Insurance Broker |
Correspondence Address | 81 Ridge Langley South Croydon Surrey CR2 0AP |
Director Name | Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2000) |
Role | Insurance Broker |
Correspondence Address | Two Chimneys 104 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr Andrew Michael John Whiting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kia Katina London Road Windlesham Surrey GU20 6PJ |
Director Name | Mr Colin David Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 30 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Mulberries Homestead Road Ramsden Bellhouse Essex CM11 1RP |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1999) |
Role | CS |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Director Name | Mr Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | besso.co.uk |
---|
Registered Address | 8-11 Crescent London EC3N 2LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1000 at £1 | Besso LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
19 August 2015 | Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
6 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Andrew Whiting as a director (1 page) |
2 February 2011 | Appointment of Philip Peter Newlyn as a director (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 February 2008 | Return made up to 29/01/08; no change of members
|
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 March 2005 | Director's particulars changed (1 page) |
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 December 2003 | Auditor's resignation (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 June 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
4 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 March 2001 | Return made up to 29/01/01; full list of members
|
27 February 2001 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 February 1999 | Return made up to 29/01/99; full list of members (8 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: jutland house 10-12 alie street london E1 8DE (1 page) |
30 June 1998 | Ad 27/02/98--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Ad 27/02/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Nc inc already adjusted 08/06/98 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 June 1998 | New director appointed (1 page) |
16 June 1998 | New director appointed (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
9 March 1998 | Company name changed ibis (398) LIMITED\certificate issued on 10/03/98 (2 pages) |
29 January 1998 | Incorporation (35 pages) |