Company NameC L C Business Services Limited
Company StatusDissolved
Company Number03142627
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLionel Lacey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Lenham Avenue
Saltdean
Hove
East Sussex
BN3 8AF
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusClosed
Appointed02 September 1996(8 months after company formation)
Appointment Duration2 years, 10 months (closed 20 July 1999)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameRebecca Lacey
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Lenham Avenue
Rottingdean
Brighton
East Sussex
BN2 8AE
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed21 November 1997(1 year, 10 months after company formation)
Appointment Duration3 days (resigned 24 November 1997)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered AddressSuite 3
Moreland House
80 Goswell Road
London
EC1V 7DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 April 1999Secretary's particulars changed (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
17 February 1999Application for striking-off (1 page)
9 January 1998Return made up to 02/01/98; full list of members (6 pages)
3 December 1997Director resigned (1 page)
26 November 1997New director appointed (4 pages)
26 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
16 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
17 July 1997Secretary's particulars changed (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Director's particulars changed (1 page)
26 February 1997Return made up to 02/01/97; full list of members (6 pages)
12 February 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
12 February 1997Registered office changed on 12/02/97 from: 6/8 underwood street london N1 7JQ (1 page)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Registered office changed on 16/04/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
2 January 1996Incorporation (20 pages)