Company NameB G & Associates Limited
Company StatusDissolved
Company Number03080750
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael John Griffiths
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleLecturer And Writer
Country of ResidenceEngland
Correspondence AddressBlossom Farm
Chatley
Droitwich
Worcestershire
WR9 0AP
Secretary NameMr Michael John Griffiths
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleLecturer And Writer
Country of ResidenceEngland
Correspondence AddressBlossom Farm
Chatley
Droitwich
Worcestershire
WR9 0AP
Director NameIan Pirie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2003)
RoleEconomist
Correspondence Address3 Orme Court Mews
London
W2 4AG
Director NameDavid Benjamin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleLecturer
Correspondence Address48 Hendon Hall Court
Parson Street Hendon
London
NW4 1QY
Director NameHarry George Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleSecurity Equipment Salesman
Correspondence Address65 Dartmouth Park Road
Parliament Hill Fields
London
NW5 1SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address52a Walham Grove
London
SW6 1QR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
3 August 2001Return made up to 17/07/01; full list of members (6 pages)
25 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 November 2000Return made up to 17/07/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 July 1999 (4 pages)
18 May 2000Registered office changed on 18/05/00 from: boundary house 91-93 charterhoouse street london EC1M 6HR (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Return made up to 17/07/99; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
7 April 1999Full accounts made up to 31 July 1998 (1 page)
30 July 1998Return made up to 17/07/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 July 1997 (1 page)
19 November 1997Return made up to 17/07/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 July 1996 (10 pages)
31 October 1996Director resigned (1 page)
29 July 1996Return made up to 17/07/96; full list of members (6 pages)
4 August 1995Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london QC4Y 0HP (1 page)
21 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
17 July 1995Incorporation (18 pages)