Company NameBGI Cars & Contracts Limited
Company StatusDissolved
Company Number04707441
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJaved Iqbal
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleChairman
Correspondence Address52 Newbury Road
London
E4 9JH
Director NameMr Graham Francis Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address47 Colchester Road
Leyton
London
E10 6HB
Secretary NameMr Graham Francis Sinclair
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address47 Colchester Road
Leyton
London
E10 6HB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2008Return of final meeting of creditors (1 page)
7 November 2005Appointment of a liquidator (1 page)
7 November 2005C/O replacement of liquidator (16 pages)
19 October 2005S/S cert. Release of liquidator (1 page)
23 May 2005Registered office changed on 23/05/05 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
20 May 2005Appointment of a liquidator (1 page)
17 May 2005Order of court to wind up (2 pages)
12 May 2005Return made up to 21/03/05; full list of members (5 pages)
4 December 2004Particulars of mortgage/charge (7 pages)
8 July 2004Return made up to 31/03/04; full list of members (5 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Particulars of mortgage/charge (4 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 82 st john street london EC1M 4JN (1 page)
1 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Incorporation (20 pages)