Company NameBCW Design Limited
Company StatusDissolved
Company Number03371532
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 12 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Cyril Walker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleDesign Eng
Correspondence Address37 St Marks Street
Duckinfield
Tameside
Cheshire
SK16 4QX
Secretary NameDavid Hamilton Shaw
NationalityBritish
StatusResigned
Appointed03 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40
Everard Road
Rhos On Sea
Conway
LL28 4HA
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressShaw Whitter & Co
9 Tameside Business Centre
Windmill Lane Denton
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£25,766
Net Worth£486
Cash£1,487
Current Liabilities£4,998

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2000Full accounts made up to 31 May 1999 (9 pages)
19 May 1999Return made up to 15/05/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 May 1998 (8 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: c/o mr d hudson 140 wilford road ruddington nottinghamhsire NG11 6FG (1 page)
12 August 1998Secretary resigned (1 page)
10 July 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997New director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 May 1997Director resigned (1 page)
15 May 1997Incorporation (13 pages)