Company NameB.C.R.S. Limited
Company StatusDissolved
Company Number03074274
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)
Previous NameWorldstream Limited

Directors

Director NameJohn Kenneth Drinkwater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1997(2 years after company formation)
Appointment Duration1 year, 6 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address1 Ravenswood Road
Wilmslow
Cheshire
SK9 6HL
Secretary NameGillian Drinkwater
NationalityBritish
StatusClosed
Appointed28 June 1997(2 years after company formation)
Appointment Duration1 year, 6 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address1 Ravenswood Road
Wilmslow
Cheshire
SK9 6HL
Director NameAnthony John Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Bedells Lane
Wilmslow
Cheshire
SK9 5HY
Director NameLaura Mayes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Bedells Lane
Wilmslow
Cheshire
SK9 5HY
Secretary NameLaura Mayes
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Bedells Lane
Wilmslow
Cheshire
SK9 5HY
Director NameTimothy Michael Bugg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1997)
RoleManaging Director
Correspondence Address8 Beech Lane
Wilmslow
Cheshire
SK9 5ER

Location

Registered AddressMillennium House
Harold Street
Manchester
M16 9FH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
29 August 1997Registered office changed on 29/08/97 from: millenium house harold street trafford manchester M16 9FH (1 page)
22 August 1997Company name changed worldstream LIMITED\certificate issued on 26/08/97 (2 pages)
2 July 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
2 July 1997Registered office changed on 02/07/97 from: unit 2 the crown centre bond street, macclesfield cheshire SK11 6QS (1 page)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
15 September 1996Return made up to 29/06/96; full list of members (6 pages)