Company NameBezer Enterprises Limited
Company StatusDissolved
Company Number04526718
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date22 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Paul Bezer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address178 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TW
Secretary NameDawn Bezer
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address178 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TW
Director NameMrs Dawn Bezer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(8 years after company formation)
Appointment Duration5 years (closed 22 October 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Mr Paul Bezer
50.00%
Ordinary
1 at £1Mrs Dawn Bezer
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,542
Cash£1,805
Current Liabilities£13,782

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
2 December 2014Registered office address changed from 178 Perrysfield Road Cheshunt Hertfordshire EN8 0TW to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 178 Perrysfield Road Cheshunt Hertfordshire EN8 0TW to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 2 December 2014 (2 pages)
1 December 2014Statement of affairs with form 4.19 (5 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2010Appointment of Mrs Dawn Bezer as a director (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Paul Bezer on 4 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Paul Bezer on 4 September 2010 (2 pages)
12 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Return made up to 05/09/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Return made up to 05/09/07; no change of members (6 pages)
21 November 2006Return made up to 05/09/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 05/09/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 05/09/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 October 2003Return made up to 05/09/03; full list of members (6 pages)
27 September 2003Ad 05/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
5 September 2002Incorporation (19 pages)
5 September 2002Secretary resigned (1 page)