Company NameBickley Park Limited
Company StatusDissolved
Company Number05960434
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Sheridan Tiley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpignalls Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Secretary NameMrs Valerie Sheehan
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiguanea Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Director NameMr Paul Terence Fellow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2009)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressEwhurst Woodlands Road
Bromley
Kent
BR1 2AP
Director NameMr Colin James Harrison
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 14 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Director NameMr David William Marlow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnwood
Woodlands Road
Bromley
Kent
BR1 2AR
Secretary NameMr John Sheridan Tiley
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpignalls Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Director NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address187b Widmore Road
Bromley
Kent
BR1 2RG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Turnover£5,330
Net Worth£3,531
Cash£3,059

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 August 2012Termination of appointment of John Sheridan Tiley as a secretary on 14 June 2012 (1 page)
31 August 2012Termination of appointment of John Tiley as a secretary (1 page)
31 August 2012Termination of appointment of John Sheridan Tiley as a secretary on 14 June 2012 (1 page)
31 August 2012Termination of appointment of John Tiley as a secretary (1 page)
31 August 2012Termination of appointment of Colin Harrison as a director (1 page)
31 August 2012Termination of appointment of Colin James Harrison as a director on 14 June 2012 (1 page)
10 July 2012Registered office address changed from Spignalls Woodlands Road Bromley Kent BR1 2AE on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Spignalls Woodlands Road Bromley Kent BR1 2AE on 10 July 2012 (1 page)
20 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
12 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
12 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
12 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
9 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
9 October 2009Director's details changed for Mr Colin James Harrison on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
9 October 2009Director's details changed for Mr Colin James Harrison on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Colin James Harrison on 9 October 2009 (2 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
21 May 2009Appointment Terminated Director john tiley (1 page)
21 May 2009Secretary appointed mr john sheridan tiley (1 page)
21 May 2009Secretary appointed mr john sheridan tiley (1 page)
21 May 2009Appointment terminated director john tiley (1 page)
11 February 2009Appointment Terminated Director paul fellows (1 page)
11 February 2009Appointment Terminated Secretary valerie sheehan (1 page)
11 February 2009Appointment Terminated Director david marlow (1 page)
11 February 2009Appointment terminated director david marlow (1 page)
11 February 2009Appointment terminated secretary valerie sheehan (1 page)
11 February 2009Appointment terminated director paul fellows (1 page)
10 October 2008Annual return made up to 09/10/08 (3 pages)
10 October 2008Annual return made up to 09/10/08 (3 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 October 2007Annual return made up to 09/10/07 (2 pages)
17 October 2007Annual return made up to 09/10/07 (2 pages)
8 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
8 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
9 October 2006Incorporation (17 pages)
9 October 2006Incorporation (17 pages)