Company NameBusiness Consultants (International) Limited
Company StatusDissolved
Company Number01953739
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKerry Gleeson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 August 2002)
RoleManagement Consultant
Correspondence AddressPO Box 95
Dorking
Surrey
RH4 3FR
Director NameMr Ronald David Hopkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 August 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address38 Sandy Lane South
Wallington
Surrey
SM6 9QZ
Director NameJay Ira Hurwitz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 August 2002)
RoleManagement Consultant
Correspondence AddressPO Box 95
Dorking
Surrey
RH4 3FR
Secretary NameMr Ronald David Hopkins
NationalityBritish
StatusClosed
Appointed10 November 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sandy Lane South
Wallington
Surrey
SM6 9QZ

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£26,432
Cash£15,634
Current Liabilities£4,579

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(7 pages)
25 September 2000Return made up to 12/09/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
6 October 1999Return made up to 12/09/99; no change of members (4 pages)
8 August 1999Full accounts made up to 31 March 1999 (12 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1997Full accounts made up to 31 March 1997 (14 pages)
22 October 1997Return made up to 12/09/97; no change of members (6 pages)
13 October 1996Full accounts made up to 31 March 1996 (14 pages)
19 September 1996Return made up to 12/09/96; no change of members (4 pages)
12 September 1995Return made up to 12/09/95; full list of members (6 pages)
11 April 1995Registered office changed on 11/04/95 from: 75 park lane croydon cro ide (1 page)