Company NameBacon & Woodrow Consulting Limited
Company StatusDissolved
Company Number03033317
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameSpartino Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 20 October 2009)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBeltrees Park Road
Stoke Poges
Slough
Berkshire
SL2 4PA
Director NameMr Andrew Hamilton Yeomans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Secretary NameMrs Sandra Janet Honess
NationalityBritish
StatusClosed
Appointed30 April 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roland Way
London
SW7 3RF
Director NameDavid Paul Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration3 years (resigned 08 May 1998)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressMallards Point Grafham
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameAllan M Kaufman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2000(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 2001)
RoleConsulting Actuary
Correspondence Address2 Kingholme House
106 Ridgway
London
SW19 4RD
Director NameMr Richard Dalzell Moore
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2004)
RoleConsulting Actuary
Correspondence AddressWell House
Upper Westwood
Bradford On Avon
Wiltshire
BA15 2DF
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2004)
RoleConsulting Agency
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2004)
RoleConsulting Agency
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 March 2008Return made up to 13/03/08; full list of members (3 pages)
28 March 2008Location of debenture register (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
3 April 2007Return made up to 13/03/07; full list of members (5 pages)
10 April 2006Return made up to 13/03/06; full list of members (5 pages)
27 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
9 April 2005Return made up to 13/03/05; full list of members (5 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004New director appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Location of register of members (non legible) (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
13 May 2004Return made up to 13/03/04; full list of members (6 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page)
7 November 2003Auditor's resignation (1 page)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
28 March 2002Return made up to 13/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
16 May 2001New director appointed (3 pages)
16 May 2001Director resigned (1 page)
26 March 2001Auditor's resignation (1 page)
22 March 2001Return made up to 13/03/01; full list of members (7 pages)
16 February 2001Full accounts made up to 30 April 2000 (9 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
7 April 2000Return made up to 15/03/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (9 pages)
23 March 1999Return made up to 15/03/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
27 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
25 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
14 March 1997Return made up to 15/03/97; no change of members (4 pages)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 1995Accounting reference date notified as 30/04 (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
24 April 1995Company name changed spartino LIMITED\certificate issued on 25/04/95 (4 pages)