Company NameBevel Associates Limited
Company StatusDissolved
Company Number02752253
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Dissolution Date27 August 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

Secretary NameNigel Edwin Chubb
NationalityBritish
StatusClosed
Appointed01 October 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Law Chambers
Crown Square
Matlock
Derbyshire
DE4 3AT
Director NameDerek William Plowright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(2 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 27 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Eckington Hall
Mosborough
Sheffield
South Yorkshire
S20 5EQ
Director NameBeverley Gray
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleBattery Distributor
Correspondence AddressPonds Farm Cottage
High Street, Graveley
St. Neots
Cambridgeshire
PE19 6PL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNone, Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
3 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
8 October 2007Registered office changed on 08/10/07 from: 5 eckington hall, mosborough sheffield south yorkshire S20 5EQ (1 page)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of register of members (1 page)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 October 2006Secretary's particulars changed (1 page)
24 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 November 2005Director's particulars changed (2 pages)
26 October 2005Return made up to 01/10/05; full list of members (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Registered office changed on 25/10/05 from: 6 eckington hall mews mosborough sheffield S20 5ER (1 page)
9 December 2004Registered office changed on 09/12/04 from: c/o emergency power systems PLC carley drive business area westfield sheffield S21 2JU (1 page)
9 December 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
30 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/04
(6 pages)
11 November 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
10 October 2003Return made up to 01/10/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
15 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Full accounts made up to 30 September 2000 (17 pages)
14 November 2000Return made up to 01/10/00; change of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
6 October 2000Registered office changed on 06/10/00 from: forge close little end road industrial est eaton socon cambs PE19 3JH (1 page)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Memorandum and Articles of Association (6 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 December 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 November 1996Return made up to 01/10/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 March 1996Accounts for a small company made up to 30 September 1994 (8 pages)
22 November 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1995Ad 30/09/95--------- £ si 5000@1 (2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Ad 08/02/95--------- £ si 14000@1=14000 £ ic 15000/29000 (2 pages)