Company NameBCMB Corporate Director Limited
Company StatusDissolved
Company Number02579975
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 2 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusClosed
Appointed25 February 1993(2 years after company formation)
Appointment Duration6 years, 10 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NamePhilip Wilson Arkless
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2000)
RoleSecretary
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameB&C Corporate Director Ltd (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusClosed
Appointed02 June 1999(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 January 2000)
Correspondence AddressC/0 Ernst & Young Rolls House
7 Rolls Buildings
London
EC4A 1NL
Director NameMargaret Elizabeth Mills
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration3 weeks (resigned 26 February 1993)
RoleChartered Accountant
Correspondence Address78 Ockendon Road
Islington
London
N1 3NW
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 February 1993)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NameMr William Stewart Mantz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Camelia Court
18 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameStephen Charles White
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 1994)
RoleMerchant Banker
Correspondence Address312 Bunyan Court
Barbican
London
EC2Y 8DH
Director NameIan Jeffrey Robert Crosthwaite
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 1999)
RoleMerchant Banker
Correspondence Address34 Saxon Road
Hove
East Sussex
BN3 4LF

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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
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 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 May 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
10 February 1998Return made up to 05/02/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 August 1996Registered office changed on 09/08/96 from: kings house 36/37 king street london EC2V 8BH (1 page)
2 November 1995Full accounts made up to 31 December 1994 (5 pages)