Company NameBW Holdings Limited
Company StatusDissolved
Company Number03040872
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameCorporate Counsellors Limited

Business Activity

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

Directors

Director NameDavid Anthony Wheal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleConsultant
Correspondence AddressThatch Cottage Gracious Pond House
Gracious Pond Road Chobham
Woking
Surrey
GU24 8HL
Secretary NameDr James Bellini
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Artesian Road
London
W2 5DB
Director NameDr James Bellini
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(4 years after company formation)
Appointment Duration3 years, 8 months (closed 21 January 2003)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address67 Artesian Road
London
W2 5DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sinclairs Suite 6
Carlton Chamders, 5 Station Road
Shortlands, Bromley
Kent
BR2 0EY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
10 May 2001Return made up to 03/04/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
22 June 2000Return made up to 03/04/00; full list of members (6 pages)
9 March 2000New director appointed (2 pages)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
28 July 1999Registered office changed on 28/07/99 from: 204-206 high street bromley kent BR1 1PW (1 page)
12 May 1999Return made up to 03/04/99; full list of members (6 pages)
22 September 1998Full accounts made up to 30 April 1998 (5 pages)
6 July 1998Registered office changed on 06/07/98 from: index house st georges lane ascot berkshire SL5 7EU (1 page)
2 June 1998Return made up to 03/04/98; no change of members (4 pages)
1 December 1997Full accounts made up to 30 April 1997 (5 pages)
25 November 1997Company name changed corporate counsellors LIMITED\certificate issued on 26/11/97 (3 pages)
10 November 1997Registered office changed on 10/11/97 from: thatch cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page)
16 June 1997Return made up to 03/04/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
18 June 1996Company name changed the complete media training comp any LIMITED\certificate issued on 19/06/96 (2 pages)
12 June 1996Return made up to 03/04/96; full list of members (6 pages)
24 November 1995Registered office changed on 24/11/95 from: the thatched cottage (ro) gracious pond house gracious pond road chobham surrey GU24 8HL (1 page)
24 November 1995Director's particulars changed (2 pages)
6 April 1995Secretary resigned (2 pages)
3 April 1995Incorporation (20 pages)