Company NameBCLH (Eleventh) Limited
DirectorsAlan Edward Constant and Michael Edwards
Company StatusDissolved
Company Number02819390
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Previous NameBroadcast Express Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlan Edward Constant
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Elm Avenue
London
W5 3XA
Director NameMichael Edwards
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(same day as company formation)
RoleSales And Marketing Director
Correspondence Address4a The Meadows Breechwood Green
Hitchin
Hertfordshire
SG4 8ER
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed01 June 1995(2 years after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1994(1 year after company formation)
Appointment Duration1 year (resigned 01 June 1995)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 1998Dividends paid to creditors (1 page)
31 July 1998Liquidators statement of receipts and payments (2 pages)
13 January 1998Notice of Constitution of Liquidation Committee (1 page)
17 November 1997Company name changed broadcast express LIMITED\certificate issued on 18/11/97 (2 pages)
5 August 1997Statement of affairs (7 pages)
5 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1997Appointment of a voluntary liquidator (1 page)
18 July 1997Registered office changed on 18/07/97 from: 38 danbury street islington london N1 8JU (1 page)
2 July 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Accounts made up to 31 May 1996 (14 pages)
14 March 1997Delivery ext'd 3 mth 31/05/97 (2 pages)
3 July 1996Accounts made up to 31 May 1995 (13 pages)
24 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Registered office changed on 19/03/96 from: 34 newburgh road acton london W3 6DQ (1 page)
4 October 1995New secretary appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: caprice house 3 new burlington street london W1X 1FE (1 page)
23 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Delivery ext'd 3 mth 31/05/95 (2 pages)
13 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
10 March 1995Accounts made up to 31 May 1994 (13 pages)