Company NameBc Technologies Limited
Company StatusDissolved
Company Number03564640
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)
Previous NameWallace Computer Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brendon Ferguson Wallace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside House
Knockamillie Road
Innellan
Argyll
PA23 7SG
Scotland
Director NameMr Malcolm Ian Lucas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(3 years after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Director NameMr Keith Robert Malcouronne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(3 years after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(3 years after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Secretary NameMr Keith Robert Malcouronne
NationalityBritish
StatusClosed
Appointed30 May 2001(3 years after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
Director NameAron Corick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSoftware Development Engineer
Correspondence Address34 Sandall House
Daling Way
Bethnal Green
London
E3 5ND
Secretary NameRachel Wallace
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Fielden Court
Lower Gravenhurst
Bedfordshire
MK45 4NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
5 March 2004Director's particulars changed (1 page)
3 June 2003Return made up to 14/05/03; full list of members (8 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 February 2002Company name changed wallace computer software limite d\certificate issued on 08/02/02 (2 pages)
11 June 2001Return made up to 14/05/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
18 September 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Registered office changed on 05/09/00 from: palladium house 1-4 argyll street, london W1V 2LD (1 page)
23 August 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
23 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998Director resigned (1 page)
14 May 1998Incorporation (17 pages)