Company NameBillco Limited
Company StatusDissolved
Company Number01595986
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Shirley Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 17 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 March 1997(15 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 17 January 2006)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameJuliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(22 years, 2 months after company formation)
Appointment Duration2 years (closed 17 January 2006)
RoleGeneral Counsel
Correspondence Address46a Mayflower Road
London
SW9 4LA
Director NameMr Geoffrey Douglas Carter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 February 1992)
RoleAdvertising Executive
Correspondence Address8 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameChristopher Rimmington Cowpe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2004)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address31 Airedale Avenue
Chiswick
London
W4 2NW
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr William Lea
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 April 2005)
RoleAdvertising Executive
Correspondence Address62 Oxford Road South
Chiswick
London
W4 3DB
Director NameMr Roger John Shipley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 1994)
RoleAdvertising Executive
Correspondence Address25 St Georges Terrace
Herne Bay
Kent
CT6 8RH
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR

Location

Registered Address12 Bishop`S Bridge Road
London
W2 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
14 July 2005Return made up to 20/06/05; full list of members (6 pages)
4 May 2005Director resigned (1 page)
28 February 2005Director's particulars changed (1 page)
26 October 2004Director resigned (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 July 2004Director's particulars changed (1 page)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 August 2002Aud res sect 394 (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Return made up to 20/06/02; no change of members (6 pages)
22 March 2002Secretary's particulars changed (1 page)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Director's particulars changed (1 page)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
7 April 2000Director resigned (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 October 1999Director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
25 June 1999Return made up to 20/06/99; full list of members (13 pages)
25 June 1999Director's particulars changed (1 page)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
25 June 1998Return made up to 20/06/98; no change of members (9 pages)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 June 1997Return made up to 20/06/97; no change of members (7 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 March 1997New secretary appointed (1 page)
4 March 1997Secretary resigned (1 page)
26 June 1996Return made up to 20/06/96; full list of members (9 pages)
18 March 1996Director's particulars changed (1 page)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Return made up to 20/06/95; no change of members (7 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)