Company NameBeresford Egan Limited
Company StatusDissolved
Company Number04242482
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameGraham Dougal Young
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleDesigner
Correspondence AddressBrook Studio
50 Basuto Road
Fulham
London
SW6 4BF
Secretary NameLady Oriol Annnette Mary Bowden
NationalityBritish
StatusClosed
Appointed17 March 2003(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address4 Aston Cottages
Lovel Road
Winkfield
Berkshire
SL4 2ET
Secretary NameIsabelle Jacqueline Deblue-Young
NationalitySwiss
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Carrara Wharf
Ranelagh Gardens
London
SW6 3UJ
Secretary NamePeter Williams
NationalityBritish
StatusResigned
Appointed14 December 2001(5 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressFern Cottages
Waterside Mere
Warminster
Wiltshire
BA12 6EE

Location

Registered AddressBrook Studio
50 Basuto Road
Fulham
London
SW6 4BF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 February 2009Accounts made up to 30 June 2008 (2 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2007Accounts made up to 30 June 2007 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 July 2007Accounts made up to 30 June 2006 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts made up to 30 June 2005 (1 page)
28 June 2005Company name changed deblue-young publications limite d\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed deblue-young publications limite d\certificate issued on 28/06/05 (2 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
9 August 2004Accounts made up to 27 June 2004 (1 page)
9 August 2004Accounts for a dormant company made up to 27 June 2004 (1 page)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
5 July 2003Return made up to 27/06/03; full list of members (6 pages)
5 July 2003Accounts made up to 27 June 2003 (1 page)
5 July 2003Accounts for a dormant company made up to 27 June 2003 (1 page)
5 July 2003Return made up to 27/06/03; full list of members (6 pages)
22 May 2003New secretary appointed (1 page)
22 May 2003New secretary appointed (1 page)
20 November 2002Company name changed bmw publications LIMITED\certificate issued on 20/11/02 (3 pages)
20 November 2002Company name changed bmw publications LIMITED\certificate issued on 20/11/02 (3 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
23 August 2002Return made up to 27/06/02; full list of members (6 pages)
23 August 2002Return made up to 27/06/02; full list of members (6 pages)
21 May 2002Company name changed www.bmw.com LIMITED\certificate issued on 21/05/02 (3 pages)
21 May 2002Company name changed www.bmw.com LIMITED\certificate issued on 21/05/02 (3 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 40 carrara wharf fulham london SW6 3UJ (1 page)
19 December 2001Registered office changed on 19/12/01 from: 40 carrara wharf fulham london SW6 3UJ (1 page)
27 June 2001Incorporation (17 pages)
27 June 2001Incorporation (17 pages)