Company Name00158345 Limited
Company StatusActive
Company Number00158345
CategoryPrivate Limited Company
Incorporation Date29 August 1919(104 years, 8 months ago)
Previous NameBICC (Blackley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(80 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2000(80 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusCurrent
Appointed01 January 2000(80 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed21 April 1995(75 years, 8 months after company formation)
Appointment Duration29 years
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(74 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(74 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(75 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(78 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,200,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Filing History

23 August 2017Restoration by order of the court (3 pages)
23 August 2017Restoration by order of the court (3 pages)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Restoration by order of the court (5 pages)
18 March 2014Restoration by order of the court (5 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
7 July 2006Restoration by order of the court (4 pages)
7 July 2006Restoration by order of the court (4 pages)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (2 pages)
24 January 2001Application for striking-off (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
3 June 1998Company name changed connolly's(blackley)LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed connolly's(blackley)LIMITED\certificate issued on 04/06/98 (2 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 July 1995New director appointed (6 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
29 August 1919Incorporation (38 pages)
29 August 1919Incorporation (38 pages)