Chislehurst
Kent
BR7 5XT
Secretary Name | Mrs Tracey Bischoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(48 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foxholme Close Chislehurst Kent Br7 |
Director Name | Mrs Fiona Mary Bischoff |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(34 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 June 2005) |
Role | Sales Manager |
Correspondence Address | 6 Harton Close Bromley Kent BR1 2UD |
Director Name | John Anthony Bischoff |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(34 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 6 Harton Close Bromley London BR1 2UD |
Secretary Name | Mr Donald Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 84 Riefield Road Eltham London SE9 2RA |
Director Name | James Anthony Bischoff |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 April 2010) |
Role | Manager Marquee Hire Company |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sibley Close Bromley Kent BR1 2BG |
Secretary Name | John Anthony Bischoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 6 Harton Close Bromley London BR1 2UD |
Website | beaumontmarquees.co.uk/ |
---|---|
Telephone | 07 043080550 |
Telephone region | Mobile |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
306 at £1 | Damian Leonard Bischoff 30.60% Ordinary |
---|---|
306 at £1 | James Anthony Bischoff 30.60% Ordinary |
198 at £1 | Mrs Fiona Mary Bischoff 19.80% Ordinary |
190 at £1 | John Anthony Bischoff 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,063 |
Current Liabilities | £644,307 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (13 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 22 February 2015 (13 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 22 August 2013 (12 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 22 August 2013 (12 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 22 February 2013 (13 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (13 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
7 March 2012 | Resolutions
|
7 March 2012 | Appointment of a voluntary liquidator (1 page) |
7 March 2012 | Statement of affairs with form 4.19 (7 pages) |
14 February 2012 | Registered office address changed from 105 Stanstead Road London SE23 1HH on 14 February 2012 (2 pages) |
14 February 2012 | Resolutions
|
25 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of James Bischoff as a director (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
12 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
12 November 2003 | Return made up to 09/09/03; full list of members (8 pages) |
15 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 September 2002 | Return made up to 09/09/02; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 September 2001 | Return made up to 09/09/01; full list of members (8 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Return made up to 09/09/00; full list of members (8 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 9 bellingham trading estate franthorne way bellingham (1 page) |
3 November 1999 | Return made up to 09/09/99; full list of members (9 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 09/09/97; no change of members
|
11 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 January 1997 | Return made up to 09/09/96; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 46-47 chancery lane, london. Opus 1BA aa (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
15 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 September 1995 | Return made up to 09/09/95; full list of members (6 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1993 | Company name changed bugatti marketing LIMITED\certificate issued on 02/12/93 (2 pages) |
7 September 1985 | Allotment of shares (2 pages) |
12 July 1977 | Memorandum and Articles of Association (9 pages) |
21 May 1968 | Company name changed\certificate issued on 21/05/68 (7 pages) |
20 March 1957 | Certificate of incorporation (1 page) |