Company NameBd (Exscot) Limited
Company StatusDissolved
Company Number02768894
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 4 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)
Previous NameFirst National Trading Limited

Business Activity

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

Directors

Director NameJohn Francis Woods
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 06 May 1997)
RoleSolicitor
Correspondence Address5 Renfield St
Glasgow
G2 5EZ
Scotland
Secretary NameMichael James Ferris
NationalityBritish
StatusClosed
Appointed01 April 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 06 May 1997)
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameAlan Henri Davies
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 22 December 1993)
RoleInsurance Broker
Correspondence AddressSouthview Kingsey Avenue
Emsworth
Hampshire
PO10 7HP
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed17 December 1992(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Director NameRussell Shearer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1994)
RoleInsurance Broker
Correspondence AddressCherry Tree, 2 Balvie Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NE
Scotland
Director NameMr Michael Thomas James Horton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 months after company formation)
Appointment Duration12 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
The Paddock Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameRobin Henley Burrows
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RoleInsurance Broker
Correspondence Address12 Pippin Lane
Little Billing
Northampton
NN3 9TQ
Director NameMichael William Duffy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1995)
RoleInsurance Broker
Correspondence Address22 Talbot Avenue
Oxhey
Watford
Hertfordshire
WD1 4AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst National House
College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
9 December 1996Return made up to 30/11/96; full list of members (18 pages)
3 December 1996Application for striking-off (1 page)
15 September 1996Full accounts made up to 31 December 1995 (7 pages)