Company NameBritish Communications Corporation Limited
Company StatusDissolved
Company Number00419798
CategoryPrivate Limited Company
Incorporation Date20 September 1946(77 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed30 November 2000(54 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMr Michael William Peter Seabrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(55 years after company formation)
Appointment Duration8 years, 5 months (closed 16 March 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMr Lawrence Hammond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(61 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gloucestershire Lea
Bracknell
Berkshire
RG42 3XQ
Director NameJohn Dennis Shackman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(45 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NameBarry Southwell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(45 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 1993)
RoleCompany Director
Correspondence Address1 Frys Lane
Yateley
Camberley
Surrey
GU17 7TJ
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed22 August 1992(45 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameJames Francis Leslie Pidgeon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(46 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWinterbrook Lodge Winterbrook
Wallingford
Oxfordshire
OX10 9EA
Director NameMr Richard James Moon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(50 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Barn Parsonage Lane
Chilcompton
Bath
Avon
BA3 4JZ
Director NameRobert John Collins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(52 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address7 Betula Close
Kenley
Surrey
CR8 5ET
Secretary NameJohn Victor Belcher
NationalityBritish
StatusResigned
Appointed16 June 2000(53 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Director NameJean Yves Bernard Francois Haagen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2004(57 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressGreenbanks
Pewley Point Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameMs Karen Oddey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(57 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Hill School End
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0RG
Director NameMr William Paul Moffatt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(57 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPoplar Point
The Village
Finchampstead
Berkshire
RG40 4JN

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
13 October 2008Memorandum and Articles of Association (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2008Memorandum and Articles of Association (7 pages)
29 August 2008Return made up to 22/08/08; full list of members (3 pages)
29 August 2008Return made up to 22/08/08; full list of members (3 pages)
25 June 2008Accounts made up to 31 December 2007 (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2007Accounts made up to 31 December 2006 (4 pages)
21 August 2007Return made up to 22/08/07; full list of members (2 pages)
21 August 2007Return made up to 22/08/07; full list of members (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
11 October 2006Accounts made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
23 August 2005Return made up to 22/08/05; full list of members (3 pages)
23 August 2005Return made up to 22/08/05; full list of members (3 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
12 April 2005Accounts made up to 31 December 2004 (4 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts made up to 31 December 2003 (4 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Return made up to 22/08/03; full list of members (5 pages)
12 September 2003Registered office changed on 12/09/03 from: 2 dashwood lang road the bourne business park addlestone weybridge surrey KT15 2NX (1 page)
12 September 2003Registered office changed on 12/09/03 from: 2 dashwood lang road the bourne business park addlestone weybridge surrey KT15 2NX (1 page)
12 September 2003Return made up to 22/08/03; full list of members (5 pages)
3 September 2003Registered office changed on 03/09/03 from: c/o racal electronics LTD western road bracknell berkshire RG12 1RG (1 page)
3 September 2003Registered office changed on 03/09/03 from: c/o racal electronics LTD western road bracknell berkshire RG12 1RG (1 page)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 August 2003Accounts made up to 31 December 2002 (4 pages)
22 April 2003Compulsory strike-off action has been discontinued (1 page)
22 April 2003Compulsory strike-off action has been discontinued (1 page)
22 April 2003Withdrawal of application for striking off (1 page)
22 April 2003Withdrawal of application for striking off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
10 January 2003Application for striking-off (1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Accounts made up to 31 December 2001 (4 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Return made up to 22/08/02; full list of members (5 pages)
9 October 2002Return made up to 22/08/02; full list of members (5 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
11 October 2001Accounts made up to 31 December 2000 (5 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 September 2001Return made up to 22/08/01; full list of members (5 pages)
17 September 2001Return made up to 22/08/01; full list of members (5 pages)
16 January 2001Accounts made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
11 September 2000Return made up to 22/08/00; full list of members (4 pages)
11 September 2000Return made up to 22/08/00; full list of members (4 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
9 February 2000Accounts made up to 31 March 1999 (6 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 22/08/99; no change of members (5 pages)
10 September 1999Return made up to 22/08/99; no change of members (5 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
9 November 1998Accounts made up to 31 March 1998 (7 pages)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Accounts made up to 31 March 1997 (8 pages)
24 September 1997Return made up to 22/08/97; full list of members (5 pages)
24 September 1997Return made up to 22/08/97; full list of members (5 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
18 December 1996Accounts made up to 31 March 1996 (9 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Return made up to 22/08/96; no change of members (5 pages)
2 October 1996Return made up to 22/08/96; no change of members (5 pages)
9 January 1996Accounts made up to 31 March 1995 (10 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 October 1995Return made up to 22/08/95; no change of members (8 pages)
12 October 1995Return made up to 22/08/95; no change of members (4 pages)