Company NameBook Vouchers Limited
Company StatusDissolved
Company Number03049419
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJames Fraser Simpson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2000)
RoleAdministrator
Correspondence AddressKeilthystag Lodge Andreas
Smeale
Ramsey
Isle Of Man
IM7 3EB
Director NameOakfield Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 1995(same day as company formation)
Correspondence Address16 Athol Street
Douglas
Isle Of Man
IM1 1JA
Secretary NameOakfield Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 1995(same day as company formation)
Correspondence Address16 Athol Street
Douglas
Isle Of Man
IM1 1JA
Director NameSusan Moore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RolePersonal Assistant
Correspondence Address16 Ballakermeen Road
Douglas
Isle Of Man
IM1 4BJ
Secretary NameSusan Moore
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Ballakermeen Road
Douglas
Isle Of Man
IM1 4BJ
Director NameMr David Harold Ainscough
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1998)
RoleTrust Officer
Correspondence AddressMarlor House 130 Woodbourne Road
Douglas
Isle Of Man
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address52 Moreton Street
London
SW1V 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 November 1999First Gazette notice for compulsory strike-off (1 page)
14 June 1999Registered office changed on 14/06/99 from: 10 holywood road london SW10 9HT (1 page)
1 May 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 April 1998New director appointed (3 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 May 1997Return made up to 25/04/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 July 1996Return made up to 25/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1995Accounting reference date notified as 30/06 (1 page)
10 May 1995Registered office changed on 10/05/95 from: 34 athol street douglas isle of man IM1 1JB (1 page)
3 May 1995New secretary appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Secretary resigned (2 pages)
3 May 1995Director resigned (2 pages)
25 April 1995Incorporation (20 pages)