Company NameBusiness Relations International Limited
DirectorsMichael Bobeckyj and Martin McAra Steele
Company StatusDissolved
Company Number02697448
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Bobeckyj
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleComputer Consultant
Correspondence Address14 Burne Jones Drive
College Town
Sandhurst
Berkshire
GU47 0FS
Secretary NameMr Michael Bobeckyj
NationalityBritish
StatusCurrent
Appointed11 November 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleComputer Consultant
Correspondence Address14 Burne Jones Drive
College Town
Sandhurst
Berkshire
GU47 0FS
Director NameMr Martin McAra Steele
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address114 Ashley Drive
Twickenham
Middlesex
TW2 6HL
Director NameNigel Derek James Blincow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 September 1992)
RoleAccountant
Correspondence Address9 Forbes Chase
College Town
Sandhurst
Berkshire
GU47 0FT
Director NameMr Michael Bobeckyj
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 day after company formation)
Appointment Duration6 months (resigned 15 September 1992)
RoleComputer Consultant
Correspondence Address2 Whistler Grove
College Town
Camberley
Surrey
GU15 4FR
Secretary NameNigel Derek James
NationalityBritish
StatusResigned
Appointed17 March 1992(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 1992)
RoleCompany Director
Correspondence Address9 Forbes Chase
College Town
Camberley
Surrey
GU15 4FT
Director NameMrs Anne Marie Bobeckyj
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address14 Burne Jones Drive
College Town
Sandhurst
Berkshire
GU47 0FS
Director NameAlexandra Oksana Luciv
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1993)
RoleMarketing Administrator
Correspondence Address5 Cole Park Gardens
Twickenham
Middlesex
TW1 1JB
Secretary NameAlexandra Oksana Luciv
NationalityBritish
StatusResigned
Appointed15 September 1992(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1993)
RoleMarketing Administrator
Correspondence Address5 Cole Park Gardens
Twickenham
Middlesex
TW1 1JB
Director NameEdward Harbour
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1997)
RoleSalesman
Correspondence Address10 Topaz Grove
Waterlooville
Hampshire
PO7 8ST
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,095
Cash£193
Current Liabilities£585,385

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
2 April 2002Statement of affairs (10 pages)
2 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2002Registered office changed on 02/04/02 from: unit 5A watchmoor trade centre watchmoor road camberley surrey GU15 3AJ (1 page)
15 March 2002Director resigned (1 page)
26 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 June 2001New director appointed (2 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 March 2001Return made up to 16/03/01; full list of members (6 pages)
5 July 2000Return made up to 16/03/00; full list of members (6 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 April 1999Return made up to 16/03/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 May 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 April 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1997New director appointed (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 2 whistler grove college farm camberley surrey GU15 4FR (1 page)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Return made up to 16/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 June 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Registered office changed on 30/05/95 from: 5 cole park gardens twickenham middlesex TW1 1JB (1 page)