Company NameB S Central And Eastern Europe Limited
Company StatusDissolved
Company Number02800589
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusClosed
Appointed14 December 1998(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 27 July 1999)
Correspondence Address15 Marylebone Road
London
NW1 5JD
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(5 years after company formation)
Appointment Duration9 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Marylebone Road
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
11 April 1998Return made up to 19/03/98; full list of members (8 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1998Accounts made up to 29 March 1997 (11 pages)
3 April 1997Return made up to 19/03/97; full list of members (9 pages)
2 February 1997Accounts made up to 30 March 1996 (12 pages)
18 June 1996Accounts made up to 1 April 1995 (11 pages)
25 March 1996Return made up to 17/03/96; full list of members (8 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
13 April 1995Return made up to 17/03/95; full list of members (12 pages)