Company Name00054971 Limited
Company StatusLiquidation
Company Number00054971
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBDW Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Management Accountant
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameStuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Correspondence Address63 Beech Way
Twickenham
London
TW2 5JS
Director NameCatherine Lucy Burke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleLegal Assistant
Correspondence Address41 Foster Way
Wootton
Bedford
Bedfordshire
MK43 9ER
Secretary NameB-R Secretariat Limited (Corporation)
StatusCurrent
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR

Location

Registered Address9th Floor West
Bowater House
Knightsbridge
London
SW1X 7NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due4 July 2017 (overdue)

Filing History

24 July 2014Restoration by order of the court (5 pages)
24 July 2014Restoration by order of the court (5 pages)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Compulsory strike-off action has been suspended (1 page)
1 August 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Restoration by order of the court (3 pages)
17 July 2008Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
24 July 1992Return made up to 20/06/92; full list of members (7 pages)
24 July 1992Return made up to 20/06/92; full list of members (7 pages)
3 June 1992Full accounts made up to 31 December 1991 (8 pages)
3 June 1992Full accounts made up to 31 December 1991 (8 pages)
18 July 1986Accounts for a dormant company made up to 31 December 1985 (4 pages)