Company NameBexcon Limited
DirectorsDiane Green and John Carl Green
Company StatusActive - Proposal to Strike off
Company Number04365875
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDiane Green
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleHealth Worker
Country of ResidenceEngland
Correspondence Address65 Cricket Lane
Middlesbrough
TS6 0HJ
Director NameJohn Carl Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RolePublican
Country of ResidenceEngland
Correspondence Address65 Cricket Lane
Middlesbrough
TS6 0HJ
Secretary NameDiane Green
NationalityBritish
StatusCurrent
Appointed06 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleHealth Worker
Correspondence Address65 Cricket Lane
Middlesbrough
TS6 0HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeaumont House
74/76 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Patricia Wilkinson
49.75%
Ordinary B
51 at £1John Carl Green
25.37%
Ordinary
50 at £1Diane Green
24.88%
Ordinary

Financials

Year2014
Net Worth£6,366
Cash£3,197
Current Liabilities£4,761

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2022 (2 years, 2 months ago)
Next Return Due18 February 2023 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
9 June 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
18 December 2021Compulsory strike-off action has been discontinued (1 page)
17 December 2021Micro company accounts made up to 28 February 2020 (3 pages)
28 August 2021Compulsory strike-off action has been suspended (1 page)
31 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 28 February 2019 (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 February 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
12 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Micro company accounts made up to 28 February 2017 (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 201
(6 pages)
30 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 201
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 June 2015Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page)
20 June 2015Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page)
19 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 201
(6 pages)
19 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 201
(6 pages)
19 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 201
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 201
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 201
(6 pages)
5 February 2014Director's details changed for Diane Green on 31 January 2014 (2 pages)
5 February 2014Director's details changed for John Carl Green on 31 January 2014 (2 pages)
5 February 2014Secretary's details changed for Diane Green on 31 January 2014 (1 page)
5 February 2014Secretary's details changed for Diane Green on 31 January 2014 (1 page)
5 February 2014Director's details changed for John Carl Green on 31 January 2014 (2 pages)
5 February 2014Director's details changed for Diane Green on 31 January 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 201
(6 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 March 2010Director's details changed for Diane Green on 28 February 2010 (2 pages)
2 March 2010Director's details changed for John Carl Green on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Diane Green on 28 February 2010 (2 pages)
2 March 2010Director's details changed for John Carl Green on 28 February 2010 (2 pages)
2 March 2010Secretary's details changed for Diane Green on 28 February 2010 (2 pages)
2 March 2010Secretary's details changed for Diane Green on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 February 2008 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 February 2008 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 February 2008 with a full list of shareholders (4 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
25 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
25 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from the cleveland huntsman cass house road hemlington middlesbrough TS8 9DW (1 page)
11 August 2009Registered office changed on 11/08/2009 from the cleveland huntsman cass house road hemlington middlesbrough TS8 9DW (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
27 February 2007Return made up to 04/02/07; full list of members (7 pages)
27 February 2007Return made up to 04/02/07; full list of members (7 pages)
23 May 2006Return made up to 04/02/06; full list of members (7 pages)
23 May 2006Return made up to 04/02/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 April 2005Return made up to 04/02/05; full list of members (7 pages)
4 April 2005Return made up to 04/02/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 March 2004Nc inc already adjusted 09/02/04 (1 page)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Nc inc already adjusted 09/02/04 (1 page)
5 March 2004Ad 09/02/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Ad 09/02/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
13 November 2003Registered office changed on 13/11/03 from: rst fava & co queens court business centre 73 giles street middlesborough TS1 5ET (1 page)
13 November 2003Registered office changed on 13/11/03 from: rst fava & co queens court business centre 73 giles street middlesborough TS1 5ET (1 page)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Ad 21/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Ad 21/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
12 February 2002Registered office changed on 12/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 February 2002Incorporation (18 pages)
4 February 2002Incorporation (18 pages)