Company NameBNB Human Resources Outsourcing Limited
Company StatusDissolved
Company Number01204922
CategoryPrivate Limited Company
Incorporation Date25 March 1975(49 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameFalcon Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHelen Claire Parr
NationalityBritish
StatusClosed
Appointed04 February 1997(21 years, 10 months after company formation)
Appointment Duration10 years (closed 06 February 2007)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(25 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 06 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Secretary NameMr Paul Gary Turner
NationalityBritish
StatusClosed
Appointed11 May 2001(26 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Director NameNicolas Daniel Owen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 06 February 2007)
RoleChartered Accountant
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(31 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BY
Director NameAnthony Arrowsmith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 1997)
RoleAdvertising Executive
Correspondence AddressThe Hollies
Histons Hill Codsall
Wolverhampton
Staffordshire
WV8 2ER
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed18 November 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameMr James Felton Somers Hervey-Bathurst
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressEastnor Castle
Ledbury
Herefordshire
HR8 1RN
Wales
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(22 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameNigel John Bastow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2001)
RoleManaging Director
Correspondence Address25 Aysgarth Road
London
SE21 7JR
Director NameMark David Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(26 years, 9 months after company formation)
Appointment Duration5 months (resigned 22 May 2002)
RoleManaging Director Technology G
Correspondence Address44 Neptune Gate
Stevenage
Hertfordshire
SG2 7SH
Director NameDouglas Gordon Bugie
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2002(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14a Bovingdon Road
London
SW6 2AP

Location

Registered Address30 Farringdon Street
London
EC4A 4EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£86,025

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
4 May 2006Restoration by order of the court (4 pages)
15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2004Return made up to 18/11/04; full list of members (7 pages)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 October 2004Application for striking-off (1 page)
15 October 2004Director's particulars changed (1 page)
29 November 2003Return made up to 18/11/03; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 November 2002Return made up to 18/11/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 June 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
22 November 2001Return made up to 18/11/01; full list of members (6 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
5 March 2001New director appointed (3 pages)
25 January 2001Director resigned (1 page)
5 January 2001Return made up to 18/11/00; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 November 1999Return made up to 18/11/99; full list of members (9 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 April 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
9 March 1999Company name changed falcon search LIMITED\certificate issued on 10/03/99 (2 pages)
9 December 1998Company name changed falcon search international limi ted\certificate issued on 10/12/98 (2 pages)
7 December 1998Return made up to 18/11/98; full list of members (6 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 December 1997Return made up to 18/11/97; full list of members (8 pages)
19 September 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
14 August 1997Company name changed H.Q.O. LIMITED\certificate issued on 15/08/97 (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 November 1996Return made up to 18/11/96; full list of members (7 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 November 1995Return made up to 18/11/95; full list of members (12 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 July 1989Company name changed harding quantrill o'brien limite d\certificate issued on 07/07/89 (2 pages)
5 November 1975Company name changed\certificate issued on 05/11/75 (2 pages)
25 March 1975Incorporation (11 pages)