Company NameBilljive Limited
DirectorsMartin John Field and Lucy Jeanne Neville-Rolfe
Company StatusDissolved
Company Number00377197
CategoryPrivate Limited Company
Incorporation Date12 November 1942(81 years, 5 months ago)

Business Activity

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

Directors

Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(60 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(61 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusCurrent
Appointed31 August 2004(61 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(48 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameLord Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(48 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(48 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(48 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1995)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(52 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed22 April 1996(53 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(54 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2003)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameElizabeth Louise Richards
NationalityBritish
StatusResigned
Appointed10 October 2000(57 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address3 Robin Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8TX
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed16 May 2002(59 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(60 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,996

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: armitage house delamare road cheshunt hertfordshire EN8 9SL (1 page)
3 September 2004Declaration of solvency (3 pages)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: tesco house delamare road chestnut hertfordshire EN8 9SL (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
3 June 2004Registered office changed on 03/06/04 from: tesco house delamare road cheshunt waltham cross herts EN8 9SL (1 page)
21 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
9 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
2 September 2003New director appointed (6 pages)
10 July 2003Return made up to 07/06/03; full list of members (7 pages)
10 July 2003New director appointed (1 page)
10 July 2003Director resigned (2 pages)
10 July 2003Director resigned (1 page)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
11 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
13 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
20 August 2001Director's particulars changed (1 page)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
3 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
3 August 1998Return made up to 07/06/98; full list of members (22 pages)
13 November 1997Accounts for a dormant company made up to 22 February 1997 (4 pages)
7 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
3 July 1997Return made up to 07/06/97; full list of members (7 pages)
12 May 1997Director's particulars changed (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
5 December 1996Director's particulars changed (1 page)
19 August 1996Accounts for a dormant company made up to 24 February 1996 (4 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
12 July 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
30 June 1959Memorandum of association (4 pages)
11 June 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)