Company NameBejam Manufacturing Limited
Company StatusDissolved
Company Number00959458
CategoryPrivate Limited Company
Incorporation Date4 August 1969(54 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusClosed
Appointed04 March 2005(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameCharles Hugo Rathgay
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressCypress Lodge 36 Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,955,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2007Application for striking-off (1 page)
7 August 2007Restoration by order of the court (5 pages)
24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
5 April 2005New director appointed (4 pages)
5 April 2005Director resigned (1 page)
4 April 2005New director appointed (4 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 September 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
5 October 2001New secretary appointed;new director appointed (6 pages)
5 October 2001Secretary resigned;director resigned (1 page)
24 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
4 July 2001New director appointed (5 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
11 May 1995Director resigned (2 pages)
15 August 1994Full accounts made up to 1 January 1994 (13 pages)
3 August 1993Full accounts made up to 2 January 1993 (12 pages)
15 July 1992Full accounts made up to 28 December 1991 (12 pages)
3 September 1991Full accounts made up to 29 December 1990 (14 pages)
4 March 1991Full accounts made up to 30 December 1989 (14 pages)
5 June 1989Full accounts made up to 2 July 1988 (12 pages)
17 May 1988Full accounts made up to 4 July 1987 (17 pages)
21 March 1987Full accounts made up to 28 June 1986 (12 pages)
29 January 1986Accounts made up to 29 June 1985 (11 pages)
13 March 1985Accounts made up to 30 June 1984 (11 pages)
16 May 1984Accounts made up to 22 July 1983 (12 pages)
10 February 1983Accounts made up to 3 July 1982 (10 pages)
11 February 1982Accounts made up to 5 July 1981 (10 pages)
15 January 1981Accounts made up to 15 January 1981 (10 pages)
12 January 1980Accounts made up to 1 July 1977 (10 pages)
29 June 1979Accounts made up to 1 July 1978 (10 pages)
11 February 1978Accounts made up to 2 July 1977 (10 pages)
7 January 1977Accounts made up to 3 July 1976 (9 pages)
11 February 1975Accounts made up to 29 June 1974 (7 pages)
12 January 1975Accounts made up to 28 June 1975 (9 pages)
18 January 1974Accounts made up to 30 June 2073 (8 pages)