Company NameBHO Cresswell Limited
Company StatusDissolved
Company Number02992039
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameErnest John Banks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDuncombe House
Longborough
Moreton In Marsh
Gloucestershire
GL56 0RB
Wales
Director NameKenneth Hoggins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Regal Lane
Primrose Hill
London
NW1 7TH
Director NamePhilip Milner-Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(same day as company formation)
RoleConsultant
Correspondence Address56 Foxes Dale
Blackheath
London
SE3 9BQ
Director NameBarry John Richard Neeves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(same day as company formation)
RoleFinance Director
Correspondence Address4 Blount Crescent
Binfield
Berkshire
RG12 5UH
Director NameMr Christopher John O'Shea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House
Sabings Road
Navestock Heath
Essex
RM4 1HH
Secretary NameBarry John Richard Neeves
NationalityBritish
StatusClosed
Appointed18 November 1994(same day as company formation)
RoleFinance Director
Correspondence Address4 Blount Crescent
Binfield
Berkshire
RG12 5UH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMrs Elizabeth Roma Cresswell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Chester Close North
London
NW1 4JE
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered Address54 Baker Street
London
W1M 1DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
16 December 1997Application for striking-off (1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/09/97
(2 pages)
9 October 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
20 November 1996Return made up to 18/11/96; no change of members (6 pages)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
5 June 1996Registered office changed on 05/06/96 from: 25 bedford street london WC2E 9JU (1 page)
12 April 1996Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)