Company NameB J L & Partners Ltd
Company StatusDissolved
Company Number03063992
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameIan Alan Black
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(6 days after company formation)
Appointment Duration2 years, 11 months (closed 12 May 1998)
RoleFinancial Services
Correspondence AddressSummerland St
Flat 1701
Abu Dhabi
Foreign
Director NameDiana Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(6 days after company formation)
Appointment Duration2 years, 11 months (closed 12 May 1998)
RoleFinancial Services
Correspondence AddressSummerland Street
Flat 1701
PO Box 71453
Abu Dhabi
Foreign
Secretary NameMs Diana Jean Long
NationalityBritish
StatusClosed
Appointed20 March 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 12 May 1998)
RoleCompany Director
Correspondence AddressPO Box 2840
Abu Dhabi
Uae
Foreign
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameGavin Quentin Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 1996)
RoleChartered Accountant
Correspondence Address56 Blenheim Crescent
London
W11 1NY
Secretary NameGavin Quentin Jones
NationalityBritish
StatusResigned
Appointed08 June 1995(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 1996)
RoleChartered Accountant
Correspondence Address56 Blenheim Crescent
London
W11 1NY

Location

Registered Address163b High Street
Hornchurch
Essex
RM11 3XS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
17 April 1997New secretary appointed (2 pages)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
18 August 1996Registered office changed on 18/08/96 from: 56 blenheim crescent london W11 1NY (1 page)
10 June 1996Director resigned (1 page)
16 October 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995Accounting reference date notified as 30/06 (1 page)
13 June 1995Ad 08/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 1995Incorporation (20 pages)