Company NameBespak  Holdings (UK) Limited
DirectorsRobert John Preece and Alexandra Louise Scott
Company StatusDissolved
Company Number02671055
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert John Preece
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleFinance Director
Correspondence AddressGreenacre
Castle Street
Wallingford
Oxfordshire
OX10 8DL
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusCurrent
Appointed31 October 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameMr Richard William Barratt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 February 1992)
RoleSolicitor
Correspondence Address12 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT
Director NameMiss Philippa Helen Grant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 February 1992)
RoleTrainee Solicitor
Correspondence Address19 The Chase
London
SW4 0NP
Director NameAlun George Hicks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestways
Tintagel Road Finchampstead
Wokingham
Berkshire
RG40 3JJ
Director NameRobert Harmer King
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressGrymsdyke Farm
Main Road, Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Secretary NameMr Richard William Barratt
NationalityBritish
StatusResigned
Appointed05 February 1992(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 February 1992)
RoleSolicitor
Correspondence Address12 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT
Secretary NameDavid Terence Kerbey
NationalityBritish
StatusResigned
Appointed05 February 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressForge House Lynn Road
Hillington
Kings Lynn
Norfolk
PE31 6BJ
Director NameMr Peter Alan Chambre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2000)
RoleCompany Director
Correspondence Address19 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameNorose Limited (Corporation)
StatusResigned
Appointed10 December 1991
Appointment Duration1 month, 3 weeks (resigned 05 February 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 December 1991
Appointment Duration1 month, 3 weeks (resigned 05 February 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 December 1991
Appointment Duration1 month, 3 weeks (resigned 05 February 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,559,000
Current Liabilities£12,422,000

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2001Liquidators statement of receipts and payments (6 pages)
7 August 2000Director resigned (1 page)
20 June 2000Appointment of a voluntary liquidator (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 4 stanhope gate london W1Y 5LA (1 page)
19 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2000Declaration of solvency (3 pages)
9 February 2000Full accounts made up to 30 April 1999 (10 pages)
15 December 1999Return made up to 13/12/99; full list of members (7 pages)
31 December 1998Full accounts made up to 1 May 1998 (8 pages)
17 December 1998Return made up to 13/12/98; full list of members (7 pages)
13 July 1998Auditor's resignation (2 pages)
27 May 1998Registered office changed on 27/05/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
22 January 1998Director's particulars changed (1 page)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998£ nc 2000/5000 15/06/95 (1 page)
27 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1997Full accounts made up to 2 May 1997 (7 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
7 July 1997Auditor's resignation (1 page)
21 January 1997Full accounts made up to 3 May 1996 (8 pages)
18 December 1996Return made up to 13/12/96; full list of members (7 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
9 February 1996Full accounts made up to 28 April 1995 (8 pages)
8 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 1995Director resigned;new director appointed (2 pages)