Company NameBCL Technology Limited
Company StatusDissolved
Company Number04235240
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Barson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address19 Weaver Avenue
Sutton Coldfield
B76 2BG
Director NameStephen Tony Barson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleSales Manager
Correspondence Address12 Main Street
Newton Burgoland
Coalville
Leicestershire
LE67 2SE
Director NameMartyn Lawrence
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleEngineer
Correspondence Address38 Chapel Street
Norton Canes
Cannock
Staffordshire
WS11 3NT
Director NameTony Desomnd Barson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressHeath House
21 Sandbach Road
South Alsager
Stoke On Trent
ST7 3DW
Director NameMr Anthony Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlovers Moss
Tarporley Road
Oakmere
Cheshire
CW8 2EP
Director NameRoger William Marsh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 29 August 2006)
RoleManaging Director
Correspondence AddressThe Shires
Burrups Lane, Gorsley
Ross On Wye
Herefordshire
HR9 7FA
Wales
Director NameAdrian Cooper
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleAccountant
Correspondence Address7 Woodmill Meadow
Kenilworth
Warwickshire
CV8 2XP
Secretary NameAdrian Cooper
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleAccountant
Correspondence Address7 Woodmill Meadow
Kenilworth
Warwickshire
CV8 2XP
Secretary NameMichael Paul Davenport
NationalityBritish
StatusResigned
Appointed08 July 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2003)
RoleAccountant
Correspondence Address9 Sister Dora Avenue
Burntwood
Staffordshire
WS7 9QD

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
20 December 2005Receiver ceasing to act (1 page)
20 December 2005Receiver's abstract of receipts and payments (2 pages)
4 March 2005Receiver's abstract of receipts and payments (2 pages)
4 May 2004Administrative Receiver's report (12 pages)
8 March 2004Appointment of receiver/manager (1 page)
2 March 2004Registered office changed on 02/03/04 from: building 3 (ugf) hastingwood industrial park erdington birmingham B24 9QR (1 page)
29 December 2003Secretary resigned (1 page)
17 December 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
10 October 2003Particulars of mortgage/charge (12 pages)
28 August 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
18 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New secretary appointed (1 page)
15 October 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
18 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
24 May 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
8 February 2002Registered office changed on 08/02/02 from: 7 woodmill meadow kenilworth warwickshire CV8 2XP (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 September 2001Memorandum and Articles of Association (4 pages)
11 September 2001Nc inc already adjusted 26/07/01 (1 page)
11 September 2001Ad 26/07/01--------- £ si 199996@1=199996 £ ic 4/200000 (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (7 pages)
15 June 2001Incorporation (16 pages)