Company NameB U C Limited
DirectorJoanne Mary Bull
Company StatusDissolved
Company Number02814048
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Previous NameSafety First (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJoanne Mary Bull
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Correspondence AddressGlenthorne House
Eastbourne Road Blindley Heath
Lingfield
Surrey
RH7 6JX
Secretary NameClive Arthur Roslyn
NationalityBritish
StatusCurrent
Appointed09 September 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address5 Norman Court
Hampton
Middlesex
TW12 2DN
Director NameDeryk Nigel William Bull
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleConsultant
Correspondence AddressGlenthorne House
Eastbourne Road Blindley Heath
Lingfield
Surrey
RH7 6JX
Secretary NameJoanne Mary Bull
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGlenthorne House
Eastbourne Road Blindley Heath
Lingfield
Surrey
RH7 6JX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMeridan House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 August 2000Dissolved (1 page)
25 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Statement of affairs (9 pages)
7 December 1998Appointment of a voluntary liquidator (1 page)
13 November 1998Registered office changed on 13/11/98 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
13 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounts for a small company made up to 30 April 1996 (4 pages)
23 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
9 May 1996Company name changed safety first (london) LIMITED\certificate issued on 10/05/96 (2 pages)
24 April 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/96
(4 pages)
30 April 1995Accounts for a small company made up to 30 April 1994 (3 pages)
30 April 1995Return made up to 29/04/95; no change of members (4 pages)
10 March 1995Registered office changed on 10/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)