Company NameBemax Property Company Limited
Company StatusDissolved
Company Number05237391
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)
Dissolution Date7 July 2008 (15 years, 8 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 Richard Francis Pearson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(1 year, 9 months after company formation)
Appointment Duration2 years (closed 07 July 2008)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Secretary NameMr Michael Alexander
NationalityBritish
StatusClosed
Appointed29 June 2006(1 year, 9 months after company formation)
Appointment Duration2 years (closed 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameDavid Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 March 2005)
RoleCompany Director
Correspondence Address40 Cadagon Place
Knightsbridge
London
Director NameCharles Lawson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 March 2005)
RoleCompany Director
Correspondence Address101 Belsize Road
Swiss Cottage
London
NW6 4AP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
7 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 207-208 moulsham street chelmsford CM2 0LG (1 page)
30 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2007Appointment of a voluntary liquidator (1 page)
30 August 2007Statement of affairs (5 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 October 2006Return made up to 21/09/06; full list of members (7 pages)
13 October 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
30 August 2006Ad 21/08/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
30 August 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
20 July 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 September 2005Return made up to 21/09/05; full list of members (2 pages)
21 September 2004Incorporation (10 pages)