Company NameBecontree Heath Garages Limited
Company StatusDissolved
Company Number00372061
CategoryPrivate Limited Company
Incorporation Date26 January 1942(82 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Bernard Fairman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1993(51 years after company formation)
Appointment Duration12 years, 7 months (closed 30 August 2005)
RoleProperty Developer
Country of ResidenceGBR
Correspondence Address55 Well Lane
Stock Ingatestone
Chelmsford
Essex
CM2 8QZ
Secretary NameMrs Valerie Anne Fairman
NationalityBritish
StatusClosed
Appointed16 January 1995(53 years after company formation)
Appointment Duration10 years, 7 months (closed 30 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameHugh Charles Denny Pringle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(51 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence AddressPaper Mews Court
284 High Street
Dorking
Surrey
RH4 1QT
Director NameMr Michael Clive Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(51 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 College Avenue
Maidenhead
Berkshire
SL6 6AJ
Secretary NameHugh Charles Denny Pringle
NationalityBritish
StatusResigned
Appointed24 January 1993(51 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence AddressPaper Mews Court
284 High Street
Dorking
Surrey
RH4 1QT

Location

Registered Address55 Well Lane
Stock
Essex
CM4 9LZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Financials

Year2014
Net Worth-£161,348
Current Liabilities£153,983

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
6 April 2005Director resigned (1 page)
26 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 January 2004Return made up to 11/01/04; full list of members (7 pages)
29 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 July 2003Return made up to 11/01/03; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Return made up to 11/01/02; full list of members (11 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 March 2001Return made up to 24/01/01; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Return made up to 24/01/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 January 1999Return made up to 24/01/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
21 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
2 February 1997Return made up to 24/01/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/97
(6 pages)
20 May 1996Full accounts made up to 31 December 1995 (9 pages)
18 January 1996Return made up to 24/01/96; no change of members (4 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 December 1993 (9 pages)