Company NameBexleyway Limited
DirectorDavid Baker
Company StatusDissolved
Company Number04758895
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Baker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 11 months
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address101 Beechwood Road
Sheffield
South Yorkshire
S6 4LQ
Secretary NameDavid Baker
NationalityBritish
StatusCurrent
Appointed22 April 2005(1 year, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Beechwood Road
Sheffield
South Yorkshire
S6 4LQ
Secretary NameRobert Stopforth
NationalityBritish
StatusResigned
Appointed27 May 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressEsterby House
33 Mason Crescent
Sheffield
South Yorkshire
S13 8LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,561
Cash£503
Current Liabilities£22,929

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Notice of move from Administration to Dissolution (4 pages)
12 January 2006Administrator's progress report (4 pages)
8 September 2005Statement of administrator's proposal (24 pages)
15 July 2005Registered office changed on 15/07/05 from: 101 beechwood road sheffield south yorkshire S6 4LQ (1 page)
11 July 2005Appointment of an administrator (1 page)
30 June 2005Registered office changed on 30/06/05 from: wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page)
10 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 09/05/04; full list of members (6 pages)
11 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
2 July 2003Particulars of mortgage/charge (7 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
27 June 2003Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2003Incorporation (16 pages)