Company NameB.C.L. (Canvey Island) Limited
Company StatusDissolved
Company Number03156989
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tony George Briant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleSurveyor
Correspondence Address111 Thetford Road
New Malden
Surrey
KT3 5DS
Secretary NameMrs Edith Elizabeth Jessup
NationalityBritish
StatusClosed
Appointed07 January 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 13 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Green
Station Road
Dormansland
Surrey
RH7 6NL
Director NameJohn Trevor Champion
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleSurveyor
Correspondence AddressBrackenwood
Tinkers Lane Hadlow Down
Uckfield
East Sussex
TN22 4ET
Director NameMr Michael David Long
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleSurveyor
Correspondence Address6 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Secretary NameMr Tony George Briant
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleSurveyor
Correspondence Address111 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Return made up to 08/02/07; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
9 March 2006Return made up to 08/02/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
28 February 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
10 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
3 March 2003Return made up to 08/02/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
19 February 2002Return made up to 08/02/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
16 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
9 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
19 February 1999Return made up to 08/02/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (3 pages)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (3 pages)
20 March 1997Return made up to 08/02/97; full list of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Director resigned (1 page)
8 February 1996Incorporation (17 pages)