Irby
Wirral
Merseyside
CH61 0HP
Wales
Secretary Name | Mr Davinder Kundi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 May 2007) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Road Hayes Middlesex UB3 2QA |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Simon Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 34 High Street Long Wittenham Abingdon Oxfordshire OX14 4QJ |
Director Name | Richard David James Manville |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 20 Sunte Avenue Lindfield Haywards Heath West Sussex RH16 2AA |
Secretary Name | Shaun Bernard Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Accountant |
Correspondence Address | 20 Calder Court 253 Rotherhithe Street London SE16 5FX |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2005) |
Role | Secretary |
Correspondence Address | Oaklea Tilthams Green Godalming Surrey GU7 3BT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,063,901 |
Gross Profit | £972,071 |
Net Worth | -£622,098 |
Cash | £31 |
Current Liabilities | £1,733,208 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2006 | Administrator's progress report (19 pages) |
14 August 2006 | Notice of end of Administration (19 pages) |
25 July 2006 | (1 page) |
25 July 2006 | Notice of vacation of office by administrator (15 pages) |
18 April 2006 | Administrator's progress report (19 pages) |
22 November 2005 | Result of meeting of creditors (3 pages) |
31 October 2005 | Statement of administrator's proposal (28 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: ashton house 1 the parks newton le willows WA12 0JQ (1 page) |
2 September 2005 | Appointment of an administrator (1 page) |
2 September 2005 | Resolutions
|
12 July 2005 | Company name changed bcl international LIMITED\certificate issued on 12/07/05 (2 pages) |
8 July 2005 | Particulars of mortgage/charge (31 pages) |
12 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members
|
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (15 pages) |
29 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
13 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: clerks court 18-20 farrington lane london EC1R 3HG (1 page) |
30 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
25 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 March 2001 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 August 1999 | Return made up to 14/08/99; full list of members
|
28 May 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
10 April 1999 | Particulars of mortgage/charge (11 pages) |
4 December 1998 | Resolutions
|
5 November 1998 | New director appointed (2 pages) |
26 October 1998 | Conve recon 07/10/98 (1 page) |
26 October 1998 | Ad 07/10/98--------- £ si [email protected]=924 £ ic 2/926 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | £ nc 10000/1000 14/08/98 (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
14 August 1998 | Incorporation (15 pages) |