Company NameChristopher Bosanquet Limited
Company StatusDissolved
Company Number01755886
CategoryPrivate Limited Company
Incorporation Date26 September 1983(40 years, 6 months ago)
Dissolution Date19 January 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Bosanquet
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 January 1999)
RolePublic Relations Consultant
Correspondence AddressBrookes Hall
Horsington
Templecombe
Somerset
BA8 0DA
Director NameMrs Susan Valerie Mary Bosanquet
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 January 1999)
RoleAdministrator
Correspondence AddressBrookes Hall
Horsington
Templecombe
Somerset
BA8 0DA
Secretary NameMrs Susan Valerie Mary Bosanquet
NationalityBritish
StatusClosed
Appointed15 April 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 January 1999)
RoleCompany Director
Correspondence AddressBrookes Hall
Horsington
Templecombe
Somerset
BA8 0DA
Director NameMiss Hazel Irene Baron
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RolePublic Relations Consultant
Correspondence Address6 Hill Rise 2 Edge Hill
Wimbledon
London
SW19 4LP
Director NameMs Gina Elizabeth Fox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1993)
RolePublic Relations Consultant
Correspondence Address702 Mountjoy House
London
EC2Y 8BP
Director NameThe Right Honorable Sir John Daniel Wheeler
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 1993)
RoleMember Of Parliament
Correspondence Address104 Arthur Road
London
SW19 7DT
Director NameMr Peter John Beechamber
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RolePublic Relations Consultant
Correspondence AddressOakwood
High Street Whittlesford
Cambridge
CB2 4LT
Director NameMiss Victoria Francis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 1996)
RolePublic Relations Consultant
Correspondence Address86 Brunswick Quay
London
SE16 7PZ

Location

Registered Address50-60 St Johns Street
London
EC1M 4DT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
21 April 1997Return made up to 15/04/97; no change of members (4 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Return made up to 15/04/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 April 1995Return made up to 15/04/95; no change of members (4 pages)