Company NameB C Projects Limited
Company StatusDissolved
Company Number03253097
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameBower Cotton Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(same day as company formation)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NamePeter Anthony Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address6 Grange Avenue
Barnstaple
Devon
EX31 2DS
Director NameAdam Koffler
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2003)
RoleBanker
Correspondence Address5217 Wayzata Boulevard
St Louis Park
Minnesota 55416
Foreign
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 1998(2 years after company formation)
Appointment Duration4 years, 4 months (closed 21 January 2003)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameAndrew MacDonald Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleLawyer
Correspondence AddressChimneys
Westbury Road
Bromley
Kent
BR1 2QB
Secretary NameVictoria Novikova
NationalityRussian
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Epirus Road
London
SW6 7UH
Director NameMr George Andrew Widgery
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh 87 Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameMichael Ambrose Conlon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 March 2002)
RoleSolicitor
Correspondence AddressGoose Green Farmhouse
Maidstone Road, Hadlow
Tonbridge
Kent
TN11 0JJ

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Total exemption full accounts made up to 30 April 2000 (8 pages)
29 July 2002Application for striking-off (1 page)
9 March 2002Director resigned (1 page)
17 January 2002Director's particulars changed (1 page)
11 January 2002Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Director's particulars changed (1 page)
7 August 2001New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Return made up to 20/09/00; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
29 September 1999Return made up to 20/09/99; no change of members (4 pages)
8 July 1999Director resigned (1 page)
14 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Return made up to 20/09/98; no change of members (4 pages)
2 March 1999Secretary resigned (1 page)
15 September 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 July 1998Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
21 October 1997Return made up to 20/09/97; full list of members (6 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 November 1996Company name changed bower cotton projects LIMITED\certificate issued on 28/11/96 (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
20 September 1996Incorporation (28 pages)