Company NameBCNC (Cheapside) Limited
Company StatusDissolved
Company Number02112971
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years ago)
Dissolution Date21 October 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(11 years after company formation)
Appointment Duration10 years, 7 months (closed 21 October 2008)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusClosed
Appointed10 December 2007(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 1998)
RoleFinancial Comptroller
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 1998)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Secretary NameMichael Leslie Kippen
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlat 19a
42 Pulteney Street
Bath
BA2 4DR
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed18 March 1998(11 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
29 December 2007Application for striking-off (1 page)
2 December 2007Return made up to 30/09/07; full list of members (6 pages)
22 August 2007Group of companies' accounts made up to 31 December 2006 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
6 February 2007Secretary's particulars changed (1 page)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
26 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
24 October 2002Return made up to 30/09/02; full list of members (7 pages)
31 July 2002Director's particulars changed (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 February 2001Director's particulars changed (1 page)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 October 1998Return made up to 01/10/98; no change of members (6 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 October 1997Return made up to 01/10/97; full list of members (7 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997Director resigned (1 page)
26 October 1996Return made up to 01/10/96; no change of members
  • 363(287) ‐ Registered office changed on 26/10/96
(6 pages)
21 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 October 1995Return made up to 01/10/95; full list of members (12 pages)
14 July 1995Full accounts made up to 30 September 1994 (9 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)