Company NameBook Bros. Ltd.
DirectorsTimothy Boon and Stephen Dunn Johnston
Company StatusDissolved
Company Number02724329
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameTimothy Boon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(same day as company formation)
RoleBookseller
Correspondence Address3 Castledine Road
Anerley
London
SE20 8PL
Director NameStephen Dunn Johnston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(same day as company formation)
RoleBookseller
Correspondence Address135 Silverdale
London
SE26 4SQ
Secretary NameStephen Dunn Johnston
NationalityBritish
StatusCurrent
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address135 Silverdale
London
SE26 4SQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 July 2001Dissolved (1 page)
12 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000C/O re change of liq (6 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
26 September 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
15 July 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
26 May 1998Liquidators statement of receipts and payments (30 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
24 July 1995Liquidators statement of receipts and payments (8 pages)