Company NameBCC Consultancy Limited
DirectorAnthony John Barnett
Company StatusDissolved
Company Number02921024
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Directors

Director NameAnthony John Barnett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address246 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Secretary NameMr Neil Peter Cornford
NationalityBritish
StatusCurrent
Appointed15 September 1994(4 months, 4 weeks after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Secretary NameLise Bakewell
NationalityBritish
StatusResigned
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 1994)
RoleCompany Director
Correspondence Address14 Old Square
London
WC2A 3UE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 October 1997Dissolved (1 page)
30 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 1997Liquidators statement of receipts and payments (6 pages)
19 November 1996Liquidators statement of receipts and payments (6 pages)
20 May 1996Liquidators statement of receipts and payments (6 pages)
29 November 1995Liquidators statement of receipts and payments (6 pages)