Company NameBCI Properties Limited
Company StatusDissolved
Company Number04761417
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous NameIvydash Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Andrew Spencer Berkeley
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cavendish Road
Salford
Manchester
Lancashire
M7 4WP
Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(5 pages)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
21 May 2009Director's Change of Particulars / jacob halpern / 03/07/2008 / HouseName/Number was: , now: 29; Street was: 8 brantwood road, now: waterpark road; Post Code was: M7 4FL, now: M7 4FT; Country was: , now: united kingdom (1 page)
21 May 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 June 2008Return made up to 12/05/08; full list of members (4 pages)
23 June 2008Return made up to 12/05/08; full list of members (4 pages)
14 June 2007Return made up to 12/05/07; full list of members (7 pages)
14 June 2007Return made up to 12/05/07; full list of members (7 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 March 2007Registered office changed on 10/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
10 March 2007Registered office changed on 10/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
23 January 2006Accounts made up to 31 March 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
13 September 2005Return made up to 12/05/05; full list of members (8 pages)
13 September 2005Return made up to 12/05/05; full list of members (8 pages)
17 January 2005Accounts made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 12/05/04; full list of members (8 pages)
25 August 2004Return made up to 12/05/04; full list of members (8 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
22 July 2003New secretary appointed;new director appointed (3 pages)
22 July 2003Registered office changed on 22/07/03 from: 3RD floor, manchester house 86 princess st manchester M1 6NP (1 page)
22 July 2003New secretary appointed;new director appointed (3 pages)
22 July 2003Registered office changed on 22/07/03 from: 3RD floor, manchester house 86 princess st manchester M1 6NP (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
17 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
27 May 2003Company name changed ivydash LTD\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed ivydash LTD\certificate issued on 27/05/03 (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 May 2003Registered office changed on 20/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2003Incorporation (9 pages)
12 May 2003Incorporation (9 pages)