Company NameBemax Limited
Company StatusDissolved
Company Number03608768
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Cyril Ansah Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1998(5 days after company formation)
Appointment Duration7 years, 3 months (closed 29 November 2005)
RoleFashion Agent
Country of ResidenceUnited Kingdom
Correspondence Address47 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Director NameMr Eric Donald Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1998(5 days after company formation)
Appointment Duration7 years, 3 months (closed 29 November 2005)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG
Secretary NameMr Eric Donald Williams
NationalityBritish
StatusClosed
Appointed08 August 1998(5 days after company formation)
Appointment Duration7 years, 3 months (closed 29 November 2005)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9-15 Queens Square
Middlesbrough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£2,503
Cash£2,510
Current Liabilities£15,397

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2005First Gazette notice for compulsory strike-off (1 page)
8 February 2005Strike-off action suspended (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2003Return made up to 03/08/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 October 2001Registered office changed on 16/10/01 from: 37 market street ferryhill county durham (1 page)
28 August 2001Return made up to 03/08/01; full list of members (8 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 August 2000Return made up to 03/08/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
24 August 1998Ad 08/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1998Secretary resigned (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Director resigned (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 August 1998Incorporation (12 pages)