Bethlehem
Tauranga
New Zealand
Director Name | Edwin Philip Alfred Manning |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 July 2012) |
Role | Managing Director |
Correspondence Address | Roft Villa Beech Lane Marford Wrexham Clwyd LL12 8TQ Wales |
Director Name | Kamal Bengougam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2003(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Putteridge Bury Lilley Bottom Hertfordshire LU2 8LG |
Director Name | Mr David Kennedy Dawson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bray Road Stoke D'Abernon Cobham Surrey KT11 3HZ |
Secretary Name | Mr David Kennedy Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bray Road Stoke D'Abernon Cobham Surrey KT11 3HZ |
Secretary Name | Maureen Estelle Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 22 Kingscroft Road Leatherhead Surrey KT22 7BU |
Secretary Name | Andrew John Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhoden Oast Lucks Lane Paddock Wood Kent TN12 6PA |
Director Name | Dr Giles Maria Petru Johannes Costongs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | P.Visscherstraat 29 Sweikhinzen 6174 Rb Netherlands |
Director Name | Mr Christopher Trevor Lenton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Bencombe Road Marlow Bottom Buckinghamshire SL7 3NZ |
Director Name | Andrew John Wickham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Rhoden Oast Lucks Lane Paddock Wood Kent TN12 6PA |
Director Name | Mr Vinod Krishan Khanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 126 Highfield Way Rickmansworth Hertfordshire WD3 7PH |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(3 years after company formation) |
Appointment Duration | 10 months (resigned 31 July 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Director Name | Mr Barrington William Burles |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2008) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Oak Tree House Potton End Eltisley Cambridgeshire PE19 6TH |
Secretary Name | Mr Christopher Trevor Lenton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Bencombe Road Marlow Bottom Buckinghamshire SL7 3NZ |
Director Name | Barry David Bartman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(4 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 2007) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Park Crescent London W1B 1AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £763,225 |
Gross Profit | £509,067 |
Net Worth | -£65,003 |
Current Liabilities | £1,076,356 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Completion of winding up (1 page) |
8 May 2012 | Completion of winding up (1 page) |
3 April 2012 | Completion of winding up (1 page) |
3 April 2012 | Completion of winding up (1 page) |
23 April 2010 | Order of court to wind up (2 pages) |
23 April 2010 | Order of court to wind up (2 pages) |
22 April 2010 | Order of court - restore and wind up (2 pages) |
22 April 2010 | Order of court - restore and wind up (2 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Appointment Terminated Director vinod khanna (1 page) |
26 August 2008 | Appointment terminated director vinod khanna (1 page) |
4 August 2008 | Appointment Terminated Secretary christopher lenton (1 page) |
4 August 2008 | Appointment terminated director barry burles (1 page) |
4 August 2008 | Appointment Terminated Director kamal bengougam (1 page) |
4 August 2008 | Appointment terminated director christopher lenton (1 page) |
4 August 2008 | Appointment terminated secretary christopher lenton (1 page) |
4 August 2008 | Appointment terminated director kamal bengougam (1 page) |
4 August 2008 | Appointment Terminated Director barry burles (1 page) |
4 August 2008 | Appointment Terminated Director christopher lenton (1 page) |
11 June 2008 | Ad 22/05/08 gbp si 2917@1=2917 gbp ic 1117484/1120401 (2 pages) |
11 June 2008 | Ad 22/05/08\gbp si 2917@1=2917\gbp ic 1117484/1120401\ (2 pages) |
11 June 2008 | Div (1 page) |
11 June 2008 | Div (1 page) |
30 April 2008 | Return made up to 17/09/07; full list of members
|
30 April 2008 | Return made up to 17/09/07; full list of members
|
12 December 2007 | Ad 01/04/07--------- £ si 44907@1=44907 £ ic 1016076/1060983 (3 pages) |
12 December 2007 | Ad 01/04/07-30/11/07 £ si 29670@1=29670 £ ic 986406/1016076 (3 pages) |
12 December 2007 | Ad 01/04/07-30/11/07 £ si 18519@1=18519 £ ic 967887/986406 (2 pages) |
12 December 2007 | Ad 01/04/07--------- £ si 44907@1=44907 £ ic 1016076/1060983 (3 pages) |
12 December 2007 | Ad 01/04/07-30/11/07 £ si 18519@1=18519 £ ic 967887/986406 (2 pages) |
12 December 2007 | Ad 01/04/07-30/11/07 £ si 29670@1=29670 £ ic 986406/1016076 (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
5 July 2007 | Amended full accounts made up to 31 March 2005 (12 pages) |
5 July 2007 | Amended full accounts made up to 31 March 2005 (12 pages) |
21 June 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 June 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
15 November 2006 | Return made up to 17/09/06; full list of members (9 pages) |
15 November 2006 | Return made up to 17/09/06; full list of members (9 pages) |
23 August 2006 | New secretary appointed (3 pages) |
23 August 2006 | New secretary appointed (3 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
12 July 2006 | Ad 01/04/06-30/06/06 £ si 4213@1=4213 £ ic 1021425/1025638 (2 pages) |
12 July 2006 | Ad 01/04/06-30/06/06 £ si 4213@1=4213 £ ic 1021425/1025638 (2 pages) |
31 May 2006 | Ad 01/04/06--------- £ si 1250@1=1250 £ ic 1020175/1021425 (2 pages) |
31 May 2006 | Ad 31/03/06--------- £ si 1291@1=1291 £ ic 1018884/1020175 (2 pages) |
31 May 2006 | Ad 01/04/06--------- £ si 1250@1=1250 £ ic 1020175/1021425 (2 pages) |
31 May 2006 | Ad 31/03/06--------- £ si 1291@1=1291 £ ic 1018884/1020175 (2 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 April 2006 | Ad 31/03/06-31/03/06 £ si 9990@1=9990 £ ic 1008894/1018884 (2 pages) |
13 April 2006 | Ad 31/03/06-31/03/06 £ si 9990@1=9990 £ ic 1008894/1018884 (2 pages) |
6 April 2006 | Ad 01/12/05-30/03/06 £ si 41007@1=41007 £ ic 967887/1008894 (3 pages) |
6 April 2006 | Ad 01/12/05-30/03/06 £ si 41007@1=41007 £ ic 967887/1008894 (3 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
10 January 2006 | Ad 20/09/05-30/11/05 £ si 25568@1=25568 £ ic 942319/967887 (3 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Ad 20/09/05-30/11/05 £ si 25568@1=25568 £ ic 942319/967887 (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
18 October 2005 | Ad 15/05/05-15/09/05 £ si 161959@1 (7 pages) |
18 October 2005 | Ad 15/05/05-15/09/05 £ si 161959@1 (7 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
5 October 2005 | Ad 15/03/05-31/03/05 £ si 421673@1 (5 pages) |
5 October 2005 | Ad 15/03/05-31/03/05 £ si 421673@1 (5 pages) |
30 September 2005 | Return made up to 17/09/05; full list of members (12 pages) |
30 September 2005 | Return made up to 17/09/05; full list of members (12 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: global house, 1 ashley avenue, epsom, surrey KT18 5AD (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: global house, 1 ashley avenue, epsom, surrey KT18 5AD (1 page) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Ad 31/03/05-31/03/05 £ si 3684@1=3684 £ ic 355003/358687 (2 pages) |
3 May 2005 | Ad 31/03/05-31/03/05 £ si 3684@1=3684 £ ic 355003/358687 (2 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 355000@1=355000 £ ic 3/355003 (2 pages) |
13 April 2005 | Particulars of contract relating to shares (3 pages) |
13 April 2005 | Particulars of contract relating to shares (3 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 355000@1=355000 £ ic 3/355003 (2 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
9 February 2005 | Ad 26/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2005 | Ad 26/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2005 | New director appointed (1 page) |
12 January 2005 | Nc inc already adjusted 07/01/05 (1 page) |
12 January 2005 | Nc inc already adjusted 07/01/05 (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 December 2004 | Accounts made up to 31 March 2004 (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
3 September 2004 | Accounts made up to 30 September 2003 (1 page) |
3 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 17/09/03; full list of members (6 pages) |
12 February 2004 | Return made up to 17/09/03; full list of members (6 pages) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
4 December 2002 | Memorandum and Articles of Association (12 pages) |
4 December 2002 | Memorandum and Articles of Association (12 pages) |
29 November 2002 | Company name changed blood testing LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed blood testing LIMITED\certificate issued on 29/11/02 (2 pages) |
25 November 2002 | Memorandum and Articles of Association (13 pages) |
25 November 2002 | Memorandum and Articles of Association (13 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 November 2002 | Company name changed downmill LIMITED\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed downmill LIMITED\certificate issued on 20/11/02 (2 pages) |
17 September 2002 | Incorporation (16 pages) |
17 September 2002 | Incorporation (16 pages) |