Company NameThe Building Crafts And Conservation Trust
Company StatusDissolved
Company Number02839121
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameAlexander Geoffrey Maclaren
NationalityBritish
StatusClosed
Appointed16 January 2001(7 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address27 Orchard Street
Canterbury
Kent
CT2 8AP
Director NameJennifer Mary Brett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 05 January 2010)
RoleRetired
Correspondence AddressOld Leigh Place North Leigh
Stelling Minnis
Canterbury
Kent
CT4 6BX
Director NameBrenda Patricia Trench
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleRetired
Correspondence AddressRaginnis House
Old Mill Road Leeds
Maidstone
Kent
ME17 1XD
Director NameMaj Philip John Algernon The Viscount De L'Isle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RolePeer Of The Realm
Correspondence AddressPenshurst Place
Tonbridge
Kent
TN11 8DG
Secretary NameAnthony Bertram Wimble
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKingston Biddenden Road
Headcorn
Ashford
Kent
TN27 9JE
Director NameMr Michael Christopher Tynan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleTraining Manager
Correspondence AddressPrimrose Cottage The Green
Littlewick Green
Maidenhead
Berks
SL6 3RA
Director NameRobert Lloyd Jones
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 1994)
RoleCompany Director
Correspondence AddressMill Cottage 10 High Street
Odiham
Basingstoke
Hampshire
RG25 1LG
Director NameDr Julian William Sebastian Litten
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 21 August 2009)
RoleMuseum Curator
Correspondence AddressThe Vicarage
St Barnabas Road Walthamstow
London
E17 8JZ
Director NameMr Alexander John King
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilpotts Gate
Slip Mill Road Hawkhurst
Cranbrook
Kent
TN18 4JT
Director NameStan Halls
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 1997)
RoleChief Executive
Correspondence Address2 Priorsdean Close Tonbridge Road
Barming
Kent
ME16 9EZ
Director NameDr Sidney Frederick Charles Brown
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 21 August 2009)
RoleArchitect
Correspondence Address42 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Anthony Harry Hart
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressWrotham Hill Park
Wrotham
Kent
TN15 7PY
Director NameJohn Alexander Durtnell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2000)
RoleBuilding Company Director
Correspondence AddressBoughton Colemers
Matfield
Tonbridge
Kent
TN12 7LQ
Director NameSir William Staveley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1997)
RoleChairman
Correspondence AddressOld Graingers
Plaxtol
Sevenoaks
Kent
TN15 0PZ
Director NameJohn Frederick Pretlove
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 1999)
RoleConsultant To Construction Ind
Correspondence AddressScreen Ridges The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMr Richard Henry Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(2 years after company formation)
Appointment Duration14 years (resigned 21 August 2009)
RoleChartered Surveyor
Correspondence Address19 Lendon Road
Borough Green
Sevenoaks
Kent
TN15 8SE
Director NameMr Jonathan Reynolds Carey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 May 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 St Marys Road
Faversham
Kent
ME13 8EH
Director NameDavid Naumann
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2002)
RoleClerk In Holy Orders
Correspondence Address2 The Forrens
The Precincts
Canterbury
Kent
CT1 2ER
Secretary NameMr Paul Matthews
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address36 St Annes Road
Tankerton
Whitstable
Kent
CT5 2DP
Director NameMr David Linford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Kennels Stockings Lane
Rugeley
Staffordshire
WS15 1QF
Director NameRichard Hugh Perks
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 2007)
RoleChartered Surveyor
Correspondence AddressWeald Cottage
Kettle Hill Road, Eastling
Faversham
Kent
ME13 0BA
Director NameJohn Frederick Physick
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2005)
RoleRetired
Correspondence Address49 New Road
Meopham
Gravesend
Kent
DA13 0LS
Director NamePhilip Graham Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleSurveyor
Correspondence AddressAdderbury
Fir Toll Pluckley
Ashford
Kent
TN27 0QZ

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£327

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
26 August 2009Appointment terminated director sidney brown (1 page)
26 August 2009Appointment terminated director richard sutch (1 page)
26 August 2009Appointment terminated director julian litten (1 page)
21 November 2008Full accounts made up to 31 January 2008 (12 pages)
21 August 2008Annual return made up to 26/07/08 (5 pages)
17 April 2008Appointment terminated director richard perks (1 page)
10 April 2008Full accounts made up to 31 January 2007 (11 pages)
15 August 2007Annual return made up to 26/07/07 (5 pages)
22 May 2007Full accounts made up to 31 January 2006 (10 pages)
14 August 2006Annual return made up to 26/07/06
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2006Full accounts made up to 31 January 2005 (13 pages)
11 August 2005Annual return made up to 26/07/05 (6 pages)
25 February 2005Full accounts made up to 31 January 2004 (13 pages)
5 August 2004Annual return made up to 26/07/04 (6 pages)
27 July 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: kings gate dover castle dover kent CT16 1HU (1 page)
4 March 2004Director resigned (1 page)
3 March 2004Full accounts made up to 31 January 2003 (13 pages)
1 September 2003Annual return made up to 26/07/03 (7 pages)
1 December 2002Full accounts made up to 31 January 2002 (14 pages)
20 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
30 November 2001Full accounts made up to 31 January 2001 (12 pages)
17 October 2001New director appointed (2 pages)
11 October 2001Annual return made up to 26/07/01 (4 pages)
2 February 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
7 December 2000Full accounts made up to 31 January 2000 (12 pages)
24 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director resigned
(5 pages)
12 April 2000Director resigned (1 page)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
8 September 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director resigned
(7 pages)
15 January 1999New director appointed (2 pages)
2 October 1998Annual return made up to 26/07/98 (8 pages)
23 April 1998Full accounts made up to 31 January 1998 (12 pages)
20 April 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
27 October 1997Director resigned (1 page)
9 September 1997Annual return made up to 26/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
10 April 1997Full accounts made up to 31 January 1997 (12 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Annual return made up to 26/07/96
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 October 1996New secretary appointed (2 pages)
10 April 1996Director resigned (2 pages)
24 March 1996Full accounts made up to 31 January 1996 (12 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Memorandum and Articles of Association (24 pages)
15 December 1995New director appointed (2 pages)
5 October 1995Annual return made up to 26/07/95 (10 pages)
7 August 1995Director resigned (2 pages)
7 August 1995New director appointed (2 pages)
1 June 1995Full accounts made up to 31 January 1995 (11 pages)