Company NameBCL (Leeds) Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number02599464
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Previous NameMeyer 1 Limited

Business Activity

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

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameStephen Obrien
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 05 August 1991)
RoleSolicitor
Correspondence Address12 Godwin Close
Epsom
Surrey
KT19 9LD
Secretary NamePatricia Milner
NationalityBritish
StatusResigned
Appointed02 August 1991(3 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 05 August 1991)
RoleCompany Director
Correspondence Address107 Pelham Road
Wimbledon
London
SW19 1NX
Director NameMr James Hamilton Purves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 05 August 1991)
RoleSolicitor
Correspondence AddressAdam Huttes House
Bacon End
Great Dunmow
Essex
Cm6
Director NamePeter Richard Copp
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 06 August 1991)
RoleChartered Accountant
Correspondence AddressCopper Beech
Oak Lane
Sevenoaks
Kent
TN13 1UH
Secretary NameMr Stephen Obrien
NationalityBritish
StatusResigned
Appointed05 August 1991(3 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 06 August 1991)
RoleSolicitor
Correspondence Address26 Farringdon Street
London
EC4A 4AQ
Director NameMr Roger Hart Burford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 October 1991)
RoleCompany Director
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hants
GU31 5LS
Director NameGeorge Paterson Thomson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressAldbury Lodge
Clarendon Park
Salisbury
Wiltshire
Director NameRoderick Leslie Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address49 Stevenage Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7PE
Director NameMr Raymond Edwin Thomas Brent
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressTanglin
Burcome Lane Hangersley
Ringwood
Hampshire
BH24 3JT
Secretary NameMalcolm Trevor Griffin
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleSecretary
Correspondence AddressManresa House 15 Bishops Court
Bishopstoke
Eastleigh
Hampshire
SO50 6PE
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameGeoffrey Douglas Hoad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1994)
RoleChartered Secretary
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameChristina Elspeth Hildrey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed05 September 1997(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed24 January 1998(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£490,403

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Declaration of solvency (3 pages)
1 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 July 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
28 April 2005Return made up to 01/03/05; full list of members (3 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Memorandum and Articles of Association (12 pages)
17 July 2003Company name changed meyer 1 LIMITED\certificate issued on 17/07/03 (2 pages)
27 March 2003Return made up to 07/03/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 May 2000Director resigned (1 page)
26 May 2000New director appointed (4 pages)
26 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Return made up to 08/04/99; full list of members (6 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 08/04/98; full list of members (5 pages)
25 February 1998Company name changed meyer 1 LIMITED\certificate issued on 25/02/98 (2 pages)
20 February 1998Company name changed guildway timber structures limit ed\certificate issued on 23/02/98 (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (3 pages)
19 September 1997Secretary resigned;director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 April 1997Return made up to 08/04/97; full list of members (5 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 08/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Full accounts made up to 31 March 1995 (7 pages)
11 April 1995Return made up to 08/04/95; full list of members (12 pages)
2 July 1992£ nc 1000098/1500098 29/05/92 (1 page)
2 July 1992Ad 29/05/92--------- premium £ si 750000@1=750000 £ ic 750002/1500002 (2 pages)
10 February 1992£ nc 100/1000098 13/12/91 (1 page)
10 February 1992Ad 13/12/91--------- £ si 749998@1=749998 £ ic 4/750002 (2 pages)
9 September 1991Ad 05/08/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)