Company NameNordic Building Contractors Limited
Company StatusDissolved
Company Number02407824
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 9 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameJems Wilhelm Trock
Date of BirthMarch 1930 (Born 94 years ago)
NationalityDanish
StatusClosed
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 08 August 2000)
RoleBusinessman
Correspondence Address38b Toldbodgade
1253 Copenhagen
Foreign
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusClosed
Appointed11 September 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 08 August 2000)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA
Director NameKnud Brumo Gram
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1995)
RoleBusinessman
Correspondence AddressBorgmester
Schneidersvej 32
Dk 2840 Holte
Foreign
Director NameMichael Plahter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 1994)
RoleHigh Tech Cladding Contractor
Correspondence Address15 Kneesworth Street
Royston
Hertfordshire
SG8 5AA
Secretary NameKnud Bruno Gram
NationalityBritish
StatusResigned
Appointed10 September 1993(4 years, 1 month after company formation)
Appointment Duration1 day (resigned 11 September 1993)
RoleSecretary
Correspondence AddressSydhounsgade 26
Copenhagen Su
Dk 2150
Director NameHenrik Breum
Date of BirthApril 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed29 November 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Correspondence Address13 Greenacres Drive
Stanmore
Middlesex
HA7 3QJ
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1993)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressChichester House
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
9 March 2000Application for striking-off (1 page)
6 March 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 1999Return made up to 30/09/99; full list of members (6 pages)
22 February 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (14 pages)
15 November 1995Auditor's resignation (2 pages)
19 October 1995Return made up to 30/09/95; full list of members (14 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 September 1995Ad 05/09/95--------- £ si 800000@1=800000 £ ic 1000/801000 (2 pages)
19 September 1995£ nc 1000/1000000 05/09/95 (1 page)