Company NameBoardroom Effectiveness Limited
Company StatusDissolved
Company Number03004594
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameProf David Ashley Clutterbuck
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodlands Tollgate
Maidenhead
Berkshire
SL6 4LJ
Secretary NamePeter Stephen Schneider
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
8 Belsize Park
London
NW3 4ET
Director NamePeter John Alan Herbert
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleBusiness School Teacher
Correspondence AddressCroft House
Mungrisdale
Penrith
Cumbria
CA11 0XR
Director NameProf Graham Clive Milborrow
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleHead Of Management Centre
Correspondence AddressMachins Farm
North Drove Quadring Fen
Spalding
Lincolnshire
PE11 4QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address128 Mount Street
London
W1Y 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
4 February 2000Application for striking-off (1 page)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 December 1998Return made up to 22/12/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
4 March 1998Return made up to 22/12/97; no change of members (4 pages)
12 March 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 March 1997Return made up to 22/12/95; full list of members; amend (8 pages)
12 March 1997Full accounts made up to 31 December 1996 (8 pages)
23 January 1997Full accounts made up to 31 December 1995 (8 pages)
11 October 1996Registered office changed on 11/10/96 from: burnham house high street burnham slough, berks. SL1 7JZ (1 page)
4 January 1996Return made up to 22/12/95; full list of members (5 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)