Company NameBillcare Limited
DirectorsJune Mary Wood and Richard John Wood
Company StatusDissolved
Company Number02844405
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs June Mary Wood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address93 Shortlands Road
Bromley
Kent
BR2 0JL
Director NameMr Richard John Wood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address93 Shortlands Road
Bromley
Kent
BR2 0JL
Secretary NameMrs June Mary Wood
NationalityBritish
StatusCurrent
Appointed30 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address93 Shortlands Road
Bromley
Kent
BR2 0JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 December 1997Dissolved (1 page)
25 September 1997Liquidators statement of receipts and payments (5 pages)
25 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 1995Appointment of a voluntary liquidator (2 pages)
9 April 1995Registered office changed on 09/04/95 from: hazlems fentons & company palladium house 1 4 argyll street london W1V 1AD (1 page)