Company NameC.B.C. Services Ltd.
Company StatusDissolved
Company Number01085633
CategoryPrivate Limited Company
Incorporation Date7 December 1972(51 years, 4 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Harcourt Master
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 02 October 2001)
RolePublisher
Correspondence AddressFlat 1 St George's Mansions
Causton Street
London
SW1P 4RX
Secretary NameRoger Ling Smith
NationalityBritish
StatusClosed
Appointed09 May 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Wedgewood Court
Parkhill Road
Bexley
Kent
DA5 1HL
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(20 years after company formation)
Appointment Duration8 years, 10 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Saint Albans Avenue
London
W4 5JU
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameClive Anthony Ryder Runton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressChaseden
Mattingley
Basingstoke
Hampshire
RG27 8LF

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£248,430
Current Liabilities£248,430

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000New director appointed (2 pages)
20 June 2000Return made up to 09/05/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 May 1999Return made up to 09/05/99; no change of members (5 pages)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 1998Director resigned (1 page)
16 May 1997Return made up to 09/05/97; full list of members (7 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 May 1996Return made up to 09/05/96; no change of members (5 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 May 1995Return made up to 09/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)