Company NameBronze Whaler Building Solutions Limited
Company StatusDissolved
Company Number03740757
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKerry Regan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2008)
RoleAccountant
Correspondence Address119a Mallinson Road
Battersea
SW11 1BH
Secretary NameDouglas Roland Turvey
NationalityBritish
StatusClosed
Appointed31 March 2003(4 years after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address24b Cologne Road
Battersea
SW11 2AJ
Secretary NameMr Matthew John Regan
NationalityBritish
StatusResigned
Appointed23 July 1999(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address2a Packington Road
Worcester
Worcestershire
WR2 6EF
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address24b Cologne Road
Battersea
SW11 2AJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£988
Net Worth£11,713
Cash£156

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2006Return made up to 29/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 29/03/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 29/03/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/03
(6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 April 2001Return made up to 25/03/01; no change of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
2 April 2001Full accounts made up to 31 March 2000 (6 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
9 February 2001Return made up to 25/03/00; full list of members (6 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
29 July 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
25 March 1999Incorporation (10 pages)