Company NameBccca Trading Limited
Company StatusDissolved
Company Number03687299
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameOrderboard Limited

Business Activity

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

Directors

Director NameMr Philip Thomas McHale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Blackladies,Kiddemore Green
Brewood
Stafford
Staffordshire
ST19 9BH
Director NameMr Malachy Andrew Conleth McReynolds
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2005(6 years, 2 months after company formation)
Appointment Duration4 years (closed 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoseneath
Keynsham Road
Willsbridge
Glos
BS30 6EN
Secretary NameClifford Ivan Luckhoo
NationalityBritish
StatusClosed
Appointed18 December 2006(7 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 31 March 2009)
RoleTrade Policy Director
Correspondence Address2 Toynbee Road
Wimbledon
London
SW20 8SS
Director NameDr Peter William Heaps
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressGrove House
Nobottle
Northampton
NN7 4HJ
Director NamePaul Jeffrey Seftel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address8 Birchland Close
Mortimer West End
Reading
Berkshire
RG7 3UG
Secretary NameJohn Easter Newman
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Brook Farm
Park Lane, Brook
Godalming
Surrey
GU8 5LA
Secretary NameMichael Joseph Webber
NationalityBritish
StatusResigned
Appointed28 March 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2005)
RoleTrade Association Director
Correspondence Address81 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QG
Director NameMr Harold Gordon Storey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2003)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressThe Mill House
58 High Street Twyford
Reading
Berkshire
RG10 9AQ
Secretary NamePenelope Ann Hawley
NationalityBritish
StatusResigned
Appointed17 June 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2006)
RoleDirector General
Correspondence AddressFlat 2
108 Grosvenor Terrace
London
SE5 0NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Catherine Street
London
WC2B 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£23,310
Gross Profit-£741
Net Worth£7
Cash£1,000
Current Liabilities£993

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
29 October 2007Full accounts made up to 31 December 2006 (9 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 January 2007New secretary appointed (2 pages)
18 August 2006Full accounts made up to 31 December 2005 (10 pages)
5 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2005Full accounts made up to 31 December 2004 (8 pages)
5 July 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2004Full accounts made up to 31 December 2003 (8 pages)
5 February 2004Registered office changed on 05/02/04 from: 37/41 bedford row london WC1R 4JH (1 page)
13 January 2004New director appointed (2 pages)
6 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 October 2002Auditor's resignation (1 page)
10 September 2002Full accounts made up to 31 December 2001 (9 pages)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
5 September 2001Full accounts made up to 31 December 2000 (8 pages)
4 January 2001Return made up to 22/12/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 December 1999 (8 pages)
24 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Director's particulars changed (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1999Registered office changed on 18/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Memorandum and Articles of Association (15 pages)
1 February 1999Company name changed orderboard LIMITED\certificate issued on 02/02/99 (2 pages)