Company Name19BC Ltd
Company StatusDissolved
Company Number08476922
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony Gerald Hammill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleTraining Provider
Country of ResidenceScotland
Correspondence Address106 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameMr Phillip Martin Simpson
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address106 Hope Street
Glasgow
G2 6PH
Scotland

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Anthony Gerald Hammill
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,600
Current Liabilities£5,600

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
7 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2014 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)