Company NameBDG Roc Limited
Company StatusDissolved
Company Number03081315
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Previous NameSpeed 6003 Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameBrian Stanley Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 week after company formation)
Appointment Duration28 years, 9 months
RolePrint Finisher
Correspondence AddressRees Farm Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
Director NameDavid Wesley Mayhew
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 week after company formation)
Appointment Duration28 years, 9 months
RolePrint Finisher
Correspondence AddressWyvern Crown Street Dedham
Colchester
Essex
CO7 6AG
Director NameGary Patrick Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 week after company formation)
Appointment Duration28 years, 9 months
RolePrint Finisher
Correspondence Address13 Spring Sedge Close
Stanway
Colchester
Essex
CO3 5PP
Secretary NameDavid Wesley Mayhew
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 week after company formation)
Appointment Duration28 years, 9 months
RolePrint Finisher
Correspondence AddressWyvern Crown Street Dedham
Colchester
Essex
CO7 6AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 May 2003Dissolved (1 page)
25 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Statement of affairs (8 pages)
12 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Registered office changed on 02/08/99 from: c/o ian smith & co 7,collingwood road witham essex CM8 2DY (1 page)
1 December 1998Full accounts made up to 31 October 1997 (11 pages)
22 July 1998Return made up to 19/07/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 October 1996 (12 pages)
23 October 1997Return made up to 19/07/97; no change of members (4 pages)
24 July 1996Return made up to 19/07/96; full list of members (6 pages)
24 July 1996Ad 31/05/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
24 July 1996Accounting reference date extended from 26/07 to 31/10 (1 page)
16 August 1995Accounts for a dormant company made up to 26 July 1995 (1 page)
16 August 1995Accounting reference date shortened from 31/03 to 26/07 (1 page)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
16 August 1995Memorandum and Articles of Association (30 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Company name changed speed 6003 LIMITED\certificate issued on 09/08/95 (4 pages)
2 August 1995Registered office changed on 02/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 July 1995Incorporation (38 pages)