Company NameBPC (Crewe) Limited
Company StatusDissolved
Company Number02793599
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 1 month ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)
Previous NameETON Hall (Crewe) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bala Perampalam Chandra
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone
26 Hilltop
Hale Altrincham
Cheshire
WA15 0NN
Director NameMrs Maria Perpetua Chandra
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed25 February 1993(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone 26 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameChristine Embleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 15 June 1999)
RolePersonnel Director
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Secretary NameChristine Embleton
NationalityBritish
StatusClosed
Appointed08 September 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Secretary NameMrs Maria Perpetua Chandra
NationalityIrish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone 26 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameGillian Ann Bratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1995)
RoleExecutive Nursing Director
Correspondence Address43 Windermere Road
Wistaston
Crewe
Cheshire
CW2 8RJ
Director NameJohn William Rayson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1995)
RoleFinancial Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1995)
RoleFinancial Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameChristine Embleton
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 March 1996)
RolePersonnel Director
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Secretary NameRichard Harvey James Nuttall
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressWindy Harbour Knowsley Road
Ainsworth
Bolton
BL2 5PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18
Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
29 December 1998Application for striking-off (1 page)
2 September 1998Full accounts made up to 31 October 1997 (9 pages)
5 June 1998Full accounts made up to 3 November 1996 (8 pages)
30 March 1998Return made up to 25/02/98; full list of members (6 pages)
26 February 1998Auditor's resignation (1 page)
26 September 1997Company name changed eton hall (crewe) LIMITED\certificate issued on 29/09/97 (2 pages)
18 March 1997Return made up to 25/02/97; full list of members (6 pages)
3 October 1996Full accounts made up to 5 November 1995 (8 pages)
1 July 1996Company name changed eton hall nursing homes (crewe) LIMITED\certificate issued on 02/07/96 (2 pages)
11 March 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page)
11 January 1996Auditor's resignation (1 page)
12 July 1995Full accounts made up to 31 October 1994 (12 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)