Company NameBexhill Limited
Company StatusDissolved
Company Number06766330
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael David Allott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ferriby Road
Barton
North Lincolnshire
DN18 5LH
Director NameShaun Ian Jameison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hazelbarrow Drive
Willerby
Hull
East Yorkshire
HU10 6QY
Secretary NameShaun Ian Jameison
NationalityBritish
StatusClosed
Appointed19 January 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hazelbarrow Drive
Willerby
Hull
East Yorkshire
HU10 6QY
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address21 Franciscan Road
London
SW17 8EA
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

50 at £1Michael David Allott
50.00%
Ordinary
50 at £1Shaun Ian Jamieson
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,172
Cash£3,349
Current Liabilities£12,871

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(5 pages)
15 February 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(5 pages)
15 February 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(5 pages)
5 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Shaun Ian Jameison on 5 December 2009 (2 pages)
28 April 2010Registered office address changed from Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA on 28 April 2010 (1 page)
28 April 2010Director's details changed for Shaun Ian Jameison on 5 December 2009 (2 pages)
28 April 2010Registered office address changed from Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 21 Franciscan Road London SW17 8EA United Kingdom on 28 April 2010 (1 page)
28 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
28 April 2010Registered office address changed from 21 Franciscan Road London SW17 8EA United Kingdom on 28 April 2010 (1 page)
28 April 2010Director's details changed for Shaun Ian Jameison on 5 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Director and Secretary's Change of Particulars / sean jameison / 18/02/2009 / Forename was: sean, now: shaun; Middle Name/s was: , now: ian (1 page)
27 February 2009Director and secretary's change of particulars / sean jameison / 18/02/2009 (1 page)
9 February 2009Appointment Terminated Director michael holder (1 page)
9 February 2009Director and secretary appointed sean jameison (2 pages)
9 February 2009Registered office changed on 09/02/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
9 February 2009Appointment terminated director michael holder (1 page)
9 February 2009Director appointed michael allott (2 pages)
9 February 2009Director and secretary appointed sean jameison (2 pages)
9 February 2009Registered office changed on 09/02/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
9 February 2009Director appointed michael allott (2 pages)
5 December 2008Incorporation (14 pages)
5 December 2008Incorporation (14 pages)