Company NameBCA (Co-Operative & Export) Limited
Company StatusDissolved
Company Number01748408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 1983(40 years, 8 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Robert Trefor Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 17 December 2002)
RoleManaging Director
Correspondence AddressThe Food Park
39 Seagoe Industrial Estate
Craigavon
Armagh
BT63 5QE
Northern Ireland
Secretary NameAnn Katherine Taylor
NationalityBritish
StatusClosed
Appointed26 November 1999(16 years, 3 months after company formation)
Appointment Duration3 years (closed 17 December 2002)
RoleCompany Director
Correspondence AddressUnit 9
11 Lavington Street
London
SE1 0NZ
Director NameKeith Challlis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleManaging Director
Correspondence AddressThe Grove
Ditchingham
Bungay
Suffolk
NR35 2QY
Director NameRichard Alan Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleManaging Director
Correspondence Address2 Millside
Yaxley
Eye
Suffolk
IP23 8EJ
Director NameMr Christopher Charles Grenville Trafford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 May 2002)
RolePoultry Packer
Correspondence AddressAlbany Court 14 Blenheim Road
Airfield Industrial Estate
Ashbourne
Derbyshire
DE6 1HA
Director NameMichael Joseph Bennett Parker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 1997)
RoleSecretary
Correspondence AddressThe Hall
Stoke Ferry
Kings Lynn
Norfolk
PE33 9SE
Director NameJohn Lloyd Maunder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrymery House, Corner Lane
Halberton
Tiverton
Devon
EX16 7AS
Director NameWilson McDonald Marshall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1998)
RoleChief Executive
Correspondence AddressNewbridge
Midlothian
EH28 8SW
Scotland
Director NameMr Robert Henry Haynes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 January 1993)
RoleChairman And Chief Executive
Correspondence AddressThe Old Glebe House
Welton Le Wold
Louth
Lincolnshire
LN11 0QT
Director NameMr Garrick Thomas Fox
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Cottage
Syleham
Eye
Suffolk
IP21 4LT
Director NameMr Robin Michael Faccenda
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Road
Brackley
Northamptonshire
NN13 7EX
Director NameMr Peter John Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Ng7
Secretary NameYvonne Patricia Sired
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressFlat 1 Pemberton Court
Portelet Road
London
E1 4EN
Director NameChristopher Dale Cole
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(12 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 September 1996)
RoleManaging Director
Correspondence AddressThe Nook
Honeypot Lane Wattisfield
Diss
Norfolk
IP22 1PA
Director NamePeter James Humphrey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressLittle Manor Ashton
Bishops Waltham
Southampton
SO32 1FR
Director NameMr Peter Robert Kerridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleJoint Md
Correspondence Address72 Valley Road
Ipswich
Suffolk
IP1 4PD
Director NameMr David George Padley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 May 2002)
RoleCompany Director
Correspondence Address20 Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8HZ
Director NameGary Wilson Clay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressZandvoort
Roman Road Burcott
Hereford
Herefordshire
HR1 1JL
Wales
Director NameHoward Townend Gallagher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressClock Cottage North Common Lane
Landford
Salisbury
Wiltshire
SP5 2EL
Director NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Director NameMr Ian Frank Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2002)
RolePoussin
Country of ResidenceEngland
Correspondence AddressSenna Green Farm Senna Lane
Antrobus
Northwich
Cheshire
CW9 6BE
Director NameJohn Charles Maton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2000)
RoleChief Exec Food Division
Correspondence AddressStour View House
Wick Lane
Christchurch
Dorset
BH23 1HU
Director NameChris Ormrod
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressThe Little Manor
Thwaite Road, Thorndon
Eye
Suffolk
IP23 7JJ
Director NameHoward Townend Gallagher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2001)
RoleManager
Correspondence AddressBlood Hall Cottage
Debenham
Stowmarket
Suffolk
IP14 6JY
Director NameMr William Patrick O Kane
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address110 Galgorm Road
Ballymena
County Antrim
BT42 1AE
Northern Ireland
Director NameMr Andrew John Lloyd Maunder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 May 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorstone Barton
Brithembottom
Cullompton
Devon
EX15 1QR
Director NameMr Paul Colin Flatman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 May 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew House Farm
Wormingford
Colchester
Essex
CO6 3AD
Director NameHugh Buckler Guill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 May 2002)
RoleManaging Director
Correspondence AddressThe Grange
Burghill
Hereford
Herefordshire
HR4 7SE
Wales

Location

Registered AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£29,008
Current Liabilities£36,693

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Application for striking-off (1 page)
4 July 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2002Full accounts made up to 31 December 2001 (8 pages)
2 July 2001Annual return made up to 03/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 January 2001Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page)
10 January 2001Director resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (8 pages)
24 May 2000Annual return made up to 03/05/00 (6 pages)
24 February 2000New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
7 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
15 May 1999Annual return made up to 03/05/99 (11 pages)
7 January 1999New director appointed (2 pages)
4 January 1999New director appointed (3 pages)
24 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Annual return made up to 03/05/98
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 1998New director appointed (2 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998New director appointed (3 pages)
19 March 1998Director resigned (1 page)
17 March 1998Annual return made up to 03/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Annual return made up to 03/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1996Full accounts made up to 31 December 1995 (8 pages)
31 January 1996Registered office changed on 31/01/96 from: high holborn house 52-54 high holborn london WC1V 6SX (1 page)
26 July 1995Annual return made up to 03/05/95 (12 pages)
19 June 1995Full accounts made up to 31 December 1994 (7 pages)