Company NameB&SD Limited
Company StatusDissolved
Company Number03225155
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameThe Business & Skills Directory Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Edward Beswick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1996(5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
47 Greek Street
Soho
London
W1D 4EE
Secretary NameMr Peter Huntly Hooper
NationalityBritish
StatusClosed
Appointed08 September 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sispara Gardens
London
SW18 1LG
Director NameAnthony Arthur Christian Jacobsen
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleEngineer
Correspondence Address47 Mountbatten Square
Ward Royal
Windsor
Berkshire
SL4 1SY
Director NameMartin William Myerscough
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleAccountant
Correspondence AddressFlat 20 Free Trade Wharf
The Highway
London
E1 9ET
Secretary NameAnthony Arthur Christian Jacobsen
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address47 Mountbatten Square
Ward Royal
Windsor
Berkshire
SL4 1SY
Director NameMr Gavin Rodney Neve Wetton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1996(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressThe Woolhouse Grove Lane
Hunton
Maidstone
Kent
ME15 0SE
Director NameMbe Jp Donald Howard Coombe
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1997)
RoleMember Of Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressSunarise Beckenham Place Park
Beckenham
Kent
BR3 5BN
Director NameMr Patrick Harold Harman Crawford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1999)
RoleNewspaper Exel
Correspondence Address6a Friars Walk
Lewes
East Sussex
BN7 2LE
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
26 September 2002Location of register of members (1 page)
26 September 2002Return made up to 30/06/02; full list of members (5 pages)
9 August 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
15 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 October 2001Director's particulars changed (1 page)
10 August 2001Return made up to 30/06/01; full list of members (5 pages)
2 August 2001Location of register of members (1 page)
20 July 2001Company name changed the business & skills directory LIMITED\certificate issued on 20/07/01 (2 pages)
14 May 2001Registered office changed on 14/05/01 from: macintyre & co 28 ely place london EC1N 6RL (1 page)
30 March 2001Full accounts made up to 30 April 2000 (10 pages)
14 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/07/00
(1 page)
14 July 2000Location of register of members (1 page)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
22 September 1999New secretary appointed (2 pages)
15 September 1999Return made up to 30/06/99; full list of members (6 pages)
14 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Registered office changed on 30/10/97 from: pelican house 100 toolry street london SE1 2TH (1 page)
28 October 1997Director resigned (1 page)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 June 1997Ad 27/05/97--------- £ si 5@1=5 £ ic 95/100 (2 pages)
26 June 1997£ ic 100/95 13/05/97 £ sr 5@1=5 (1 page)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 June 1997Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1997Location of register of members (1 page)
17 June 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 123 free trade wharf the highway wapping london E1 9EU (1 page)
19 May 1997Company name changed the business and skills network LTD\certificate issued on 20/05/97 (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New director appointed (4 pages)
17 March 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: 20 free trade wharf the highway london E1 9ET (1 page)
3 March 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: 213 piccadilly london W1V 9LD (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996Director resigned (1 page)
16 July 1996Incorporation (11 pages)