Company NameCoincheck (Bournemouth) Ltd
DirectorMalcolm Bernard George Andrews
Company StatusDissolved
Company Number02599634
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)
Previous NameBarcave (Bournemouth) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Malcolm Bernard George Andrews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence AddressThe Knoll Country Club
14 Wareham Road
Corfe Murlen
Dorset
BH21 3LE
Director NameMr Iver Reginald George Andrews
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1994)
RoleCompany Executive
Correspondence Address7 The Oasle
Bromley
Kent
Br1
Secretary NameMs Susan Richards
NationalityBritish
StatusResigned
Appointed11 July 1991(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address43 Wellington Road
Bromley
Kent
BR2 9NG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
18 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 July 1995Appointment of a voluntary liquidator (2 pages)