Company NameBeurodesign Centre Limited
Company StatusDissolved
Company Number02810361
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameLester James Winser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleManaging Director
Correspondence Address8 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Director NameJohn Peter Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 10 December 2002)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Secretary NameJohn Peter Thomson
NationalityBritish
StatusClosed
Appointed29 January 1996(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameVictor David Rayner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleGraphic Designer
Correspondence AddressCulford Cottage
5 Bradley Common
Birchanger Bishops Stortford
Hertfordshire
CM23 5QD
Secretary NameSharon Heather Rayner
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressClifford Cottage
5 Bradley Common
Birchanger Bishops Stortford
Hertfordshire
CM23 5QD
Director NameDavid Leslie Cresswell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 January 1996)
RoleCompany Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA
Secretary NameDavid Leslie Cresswell
NationalityBritish
StatusResigned
Appointed28 January 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 January 1996)
RoleCompany Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
16 July 2002Application for striking-off (1 page)
17 June 2002Return made up to 19/04/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 June 2001Return made up to 19/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Registered office changed on 02/03/00 from: 4/5 harold close the pinnacles harlow essex CM19 5TH (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 May 1999Return made up to 19/04/99; no change of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 May 1998Return made up to 19/04/98; no change of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 June 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (10 pages)
23 April 1996Return made up to 19/04/96; no change of members (4 pages)
15 April 1996Registered office changed on 15/04/96 from: 7 church street sawbridgeworth hertfordshire CM21 9AB (1 page)
21 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)