Company NameBernard-Caledonian Freight Fowarders Limited
Company StatusDissolved
Company Number02920322
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameBernard Macleod Limited

Business Activity

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

Directors

Director NameMr Edwin Barry Kimber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Roothing
Moreton
Essex
CM5 0JE
Secretary NameMr William John Bootle
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleAccountant
Correspondence Address4 Sherrard Mews
Rectory Road
Welwyn
Hertfordshire
AL7 8AX
Director NameRobert Mather Torrance
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCairnkinna The Grove
Irongray
Dumfries
DG2 9TN
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBernard House
52-54 Peregrine Road
Hainault
Ilford Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 March 1999Application for striking-off (1 page)
24 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Company name changed bernard macleod LIMITED\certificate issued on 25/11/96 (3 pages)
23 April 1996Return made up to 19/04/96; no change of members (4 pages)
23 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Return made up to 19/04/95; full list of members (6 pages)