Company NameB & C Nominees Limited
Company StatusDissolved
Company Number02214496
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NamePhilip Wilson Arkless
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2000)
RoleChartered Secretary
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusClosed
Appointed16 October 1994(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameB&C Corporate Director Ltd (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusClosed
Appointed10 March 1993(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 15 February 2000)
Correspondence AddressC/O Ernst & Young Becket House
1 Lambeth Palace Road
London
SE1 7EU
Director NameMaria Victoria Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 1993)
RoleSolicitor
Correspondence Address18 Thames Quay
London
SW10 0UY
Director NameChristopher Anthony Verey Dadson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1994)
RoleSecretary
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NamePaul John Joseph Radcliffe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 1993)
RoleAccountant
Correspondence AddressBeynes House
Debden
Saffron Walden
Essex
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG

Location

Registered AddressC/O Ernst & Young
Rolls House
7 Rolls Building
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
17 August 1999Application for striking-off (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
21 October 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1997Return made up to 16/10/97; full list of members (6 pages)
11 November 1996Director's particulars changed (1 page)
11 November 1996Return made up to 16/10/96; no change of members (4 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 August 1996Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Return made up to 16/10/95; no change of members (8 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)