Company NameB C L Construction Limited
Company StatusDissolved
Company Number02532840
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Brian Ernest Butcher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration17 years, 1 month (closed 24 September 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 The Ridge
Fetcham
Leatherhead
Surrey
KT22 9DD
Secretary NameHeather Butcher
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration17 years, 1 month (closed 24 September 2008)
RoleCompany Director
Correspondence Address2 The Ridge
Fetcham
Leatherhead
Surrey
KT22 9DD
Director NameLisa Butcher
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 1997)
RoleSecretary
Correspondence Address2 The Ridge
Fetcham
Leatherhead
Surrey
KT22 9DD

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£235,825
Cash£211,195
Current Liabilities£118,687

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Return of final meeting of creditors (1 page)
8 February 2006Appointment of a liquidator (1 page)
1 February 2006Registered office changed on 01/02/06 from: 263 haydons road wimbledon SW19 8TY (1 page)
28 November 2005Order of court to wind up (1 page)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
27 August 2004Return made up to 20/08/04; full list of members (6 pages)
2 September 2003Return made up to 20/08/03; full list of members (6 pages)
24 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
30 August 2002Full accounts made up to 30 November 2001 (9 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
28 August 2001Full accounts made up to 30 November 2000 (11 pages)
1 September 2000Full accounts made up to 30 November 1999 (11 pages)
29 August 2000Return made up to 20/08/00; full list of members (6 pages)
1 September 1999Full accounts made up to 30 November 1998 (11 pages)
31 August 1999Return made up to 20/08/99; full list of members (6 pages)
15 September 1998Full accounts made up to 30 November 1997 (9 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
18 November 1997£ nc 100/10000 16/10/97 (1 page)
18 November 1997Ad 16/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1997Full accounts made up to 30 November 1996 (10 pages)
27 August 1997Return made up to 20/08/97; full list of members (6 pages)
3 August 1997Director resigned (1 page)
3 September 1996Full accounts made up to 30 November 1995 (10 pages)
29 August 1996Return made up to 20/08/96; full list of members (6 pages)
26 June 1995Full accounts made up to 30 November 1994 (10 pages)
20 August 1990Incorporation (15 pages)