Company NameThe British Society Of Commerce
Company StatusDissolved
Company Number00429217
CategoryPrivate Unlimited Company
Incorporation Date7 February 1947(77 years, 2 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameBritish Society Of Commerce Limited(The)

Business Activity

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

Directors

Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusClosed
Appointed06 March 2002(55 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(62 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr James Atherton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 1992)
RoleConsultant
Country of ResidenceEngland
Correspondence Address361 Wigan Lane
Wigan
Lancashire
WN1 2RD
Director NameMr Philip Bachmayer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 1992)
RoleSolicitor
Correspondence AddressChimney Stones
Lymm
Cheshire
WA13 9JD
Director NameKevin Henry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(44 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 February 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Brooklands Road
Up Holland
Lancashire
WN8 0LP
Secretary NameMr James Atherton
NationalityBritish
StatusResigned
Appointed15 December 1991(44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Wigan Lane
Wigan
Lancashire
WN1 2RD
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(45 years after company formation)
Appointment Duration15 years, 9 months (resigned 26 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameMr John William Christian
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(45 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 November 1992)
RoleDirector Age Concern Northamptonshire (Retired)
Correspondence Address33 Ridgway Road
Barton Seagrave
Kettering
Northamptonshire
NN15 5AQ
Director NameMr David William Robert Wright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(45 years after company formation)
Appointment Duration10 years (resigned 06 March 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Norris Close
Bishops Stortford
Hertfordshire
CM23 5RE
Secretary NameMiss Caroline Jean Phillips
NationalityBritish
StatusResigned
Appointed03 November 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address101 Gloucester Avenue
London
NW1 8LB
Secretary NameJohn Granville Smith
NationalityBritish
StatusResigned
Appointed20 October 1995(48 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address39 Boma Road
Trentham
Stoke On Trent
Staffordshire
ST4 8EA
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(60 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL

Location

Registered AddressIcsa 16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Icsa LTD
50.00%
Ordinary
1 at £1Incorporated Secretaries Association LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 December 2010Application to strike the company off the register (3 pages)
10 December 2010Application to strike the company off the register (3 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
18 May 2009Accounts made up to 31 July 2008 (3 pages)
26 January 2009Return made up to 09/01/09; full list of members (3 pages)
26 January 2009Return made up to 09/01/09; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
13 May 2008Accounts made up to 31 July 2007 (3 pages)
11 March 2008Return made up to 09/01/08; full list of members (5 pages)
11 March 2008Return made up to 09/01/08; full list of members (5 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
18 June 2007Accounts made up to 31 July 2006 (3 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
5 February 2007Return made up to 09/01/07; full list of members (5 pages)
5 February 2007Return made up to 09/01/07; full list of members (5 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
25 April 2006Accounts made up to 31 July 2005 (3 pages)
16 March 2006Return made up to 09/01/06; full list of members (5 pages)
16 March 2006Return made up to 09/01/06; full list of members (5 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
6 June 2005Accounts made up to 31 July 2004 (3 pages)
19 April 2005Return made up to 09/01/05; full list of members (5 pages)
19 April 2005Return made up to 09/01/05; full list of members (5 pages)
29 March 2004Accounts made up to 31 July 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
26 March 2004Return made up to 09/01/04; full list of members (5 pages)
26 March 2004Return made up to 09/01/04; full list of members (5 pages)
10 March 2003Annual return made up to 09/01/03 (5 pages)
10 March 2003Annual return made up to 09/01/03 (5 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
31 May 2002Accounts made up to 31 July 2001 (3 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
7 January 2002Annual return made up to 09/01/02 (4 pages)
7 January 2002Annual return made up to 09/01/02 (4 pages)
30 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
30 April 2001Accounts made up to 31 July 2000 (5 pages)
17 January 2001Annual return made up to 15/12/00 (3 pages)
17 January 2001Annual return made up to 15/12/00 (3 pages)
4 May 2000Accounts made up to 31 July 1999 (5 pages)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
10 January 2000Annual return made up to 15/12/99 (3 pages)
10 January 2000Annual return made up to 15/12/99 (3 pages)
4 June 1999Accounts made up to 31 July 1998 (5 pages)
4 June 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
20 January 1999Annual return made up to 15/12/98 (4 pages)
20 January 1999Annual return made up to 15/12/98 (4 pages)
28 May 1998Accounts made up to 31 July 1997 (5 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
25 January 1998Annual return made up to 15/12/97 (4 pages)
25 January 1998Annual return made up to 15/12/97 (4 pages)
10 April 1997Accounts made up to 31 July 1996 (7 pages)
10 April 1997Accounts for a dormant company made up to 31 July 1996 (7 pages)
20 December 1996Annual return made up to 15/12/96 (4 pages)
20 December 1996Annual return made up to 15/12/96 (4 pages)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1995Annual return made up to 15/12/95 (4 pages)
20 December 1995Annual return made up to 15/12/95 (4 pages)
19 December 1995Full accounts made up to 31 July 1995 (11 pages)
19 December 1995Full accounts made up to 31 July 1995 (11 pages)
13 November 1995Secretary resigned (1 page)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 December 1994Re-registration of Memorandum and Articles (3 pages)