Wirral
Merseyside
CH48 1QT
Wales
Secretary Name | Mr Davinder Kundi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Road Hayes Middlesex UB3 2QA |
Director Name | Brian Thomas Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Chapel Lane Eccleston St Helens Merseyside WA10 5DB |
Secretary Name | Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea Tilthams Green Godalming Surrey GU7 3BT |
Registered Address | Century House Ashley Road Hale WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Statement of affairs (7 pages) |
31 May 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2006 | Resolutions
|
18 May 2006 | Registered office changed on 18/05/06 from: ashton house 1 the parks newton le willows merseyside WA12 0JQ (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Resolutions
|
25 August 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Company name changed bcl LIMITED\certificate issued on 20/07/05 (2 pages) |
15 July 2005 | Particulars of mortgage/charge (32 pages) |
12 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |