Company NameW.B.W. Contracts Limited
Company StatusDissolved
Company Number03256732
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)
Previous NamesBucktour Limited and W.B.W. Entertainments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Susan Jean Pooley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 March 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address25 Treetops Close
Abbey Wood
London
SE2 0DN
Secretary NameGeorgina Sheila Newman
NationalityBritish
StatusClosed
Appointed17 February 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 March 2002)
RoleCompany Director
Correspondence Address59 Chestnut Avenue
West Wickham
Kent
BR4 9ET
Director NameMartin John Burke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1997)
RoleMarketing Consultant
Correspondence AddressMerrydown
Beckley
Rye
East Sussex
TN31 6RS
Director NameWilliam Thomas Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1997)
RoleGeneral Manager
Correspondence Address41 Scott Close
Ditton
Aylesford
Kent
ME20 6QP
Secretary NameWilliam Thomas Williams
NationalityBritish
StatusResigned
Appointed04 October 1996(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1997)
RoleGeneral Manager
Correspondence Address41 Scott Close
Ditton
Aylesford
Kent
ME20 6QP
Director NameMrs Manjit Kaur Lehall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(8 months after company formation)
Appointment Duration10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address18 Balgowan Road
Beckenham
Kent
BR3 4HJ
Director NameDawn Valerie Postans
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 06 August 2001)
RoleCompany Director
Correspondence Address131 Reidhaven Road
Plumstead
London
SE18 1BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDaniels & Co
111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
15 October 2001Application for striking-off (1 page)
1 October 2001Director resigned (1 page)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 September 1998New director appointed (2 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 May 1998Director resigned (1 page)
15 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 July 1997New director appointed (2 pages)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (2 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Nc inc already adjusted 04/10/96 (1 page)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1996Company name changed bucktour LIMITED\certificate issued on 14/11/96 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 September 1996Incorporation (20 pages)