Company NameBeverly Hills Polo Club Limited
Company StatusDissolved
Company Number03954142
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceThailand
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
Essex
CM3 3HY
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Secretary NameMichael Vandermolen
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Secretary NameReginald Arthur Mogg
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAdco Industrial Estate
North Lane, Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
15 May 2006Return made up to 17/03/06; full list of members (7 pages)
20 May 2005Return made up to 17/03/05; full list of members (7 pages)
9 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
15 April 2004Return made up to 17/03/04; full list of members (7 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (9 pages)
1 April 2003Return made up to 17/03/03; full list of members (7 pages)
28 March 2002Return made up to 17/03/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 July 2001Return made up to 17/03/01; full list of members (6 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
10 January 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
17 March 2000Incorporation (15 pages)