Company NameBESA Limited
Company StatusDissolved
Company Number04218974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePeter Downham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleManager
Correspondence Address71 Halton Road
Sutton Coldfield
West Midlands
B73 6NU
Secretary NameMr Andrew Graeme Willman
NationalityBritish
StatusClosed
Appointed18 May 2006(5 years after company formation)
Appointment Duration2 years, 10 months (closed 24 March 2009)
RoleSecretary
Correspondence Address122 Kings Court
Hamlet Gardens
London
W6 0RP
Director NameAlan Albert Bullen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleTrade Association Director
Correspondence Address87 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NameDavid Charles Peter Harrison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleManaging Director
Correspondence AddressChurch Farm House 7 Mile Street
Bozeat
Northamptonshire
NN29 7NB
Director NameMr Graham Richardson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleManager
Correspondence Address24 Foxglove Avenue
Horsham
Sussex
RH12 5FZ
Director NameMr James Yates
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleManaging Director
Correspondence Address23 St Monicas Close
Appleton
Warrington
Cheshire
WA4 3AW
Secretary NamePeter Downham
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleManager
Correspondence Address71 Halton Road
Sutton Coldfield
West Midlands
B73 6NU
Secretary NameAndrew Willman Graeme
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address122 Kings Court
Hamlet Gardens
London
W6 0RP
Director NameGeoffrey Richard McCann
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address12 Arundel Road
Cheam
Sutton
Surrey
SM2 7AD
Director NameRaymond Bardsley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(11 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Thatch
12 Church Street
Boughton
Northampton
NN2 8SF

Location

Registered AddressWestminster Tower
3 Albert Embankment
London
SE1 7SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
24 October 2008Application for striking-off (1 page)
2 June 2008Annual return made up to 17/05/08 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Annual return made up to 17/05/07 (2 pages)
31 May 2007Director resigned (1 page)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 June 2006Annual return made up to 17/05/06 (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Annual return made up to 17/05/05 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Annual return made up to 17/05/04 (4 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 August 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director resigned
(4 pages)
23 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 June 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 2 radford street stone staffordshire ST15 8DA (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
23 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
17 May 2001Incorporation (13 pages)